- Company Overview for PANTALOONS LTD (04456257)
- Filing history for PANTALOONS LTD (04456257)
- People for PANTALOONS LTD (04456257)
- Registers for PANTALOONS LTD (04456257)
- More for PANTALOONS LTD (04456257)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2017 | PSC01 | Notification of Judith Marlow as a person with significant control on 1 July 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
28 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
21 Jul 2016 | CH01 | Director's details changed for Mr Neil Shadbolt on 27 June 2016 | |
21 Jul 2016 | CH01 | Director's details changed for Judith Marlow on 27 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Neil Shadbolt as a director on 1 July 2015 | |
16 Jul 2015 | CH01 | Director's details changed for Judith Marlow on 8 June 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 16 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Sep 2014 | TM02 | Termination of appointment of M.W. Douglas & Company Limited as a secretary on 30 September 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
25 Mar 2014 | AD01 | Registered office address changed from Ian Steinberg Associates 40 Woodford Avenue Ilford Essex IG2 6XG on 25 March 2014 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
07 Feb 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
15 Jun 2010 | CH01 | Director's details changed for Judith Marlow on 7 June 2010 | |
15 Jun 2010 | CH04 | Secretary's details changed for M.W. Douglas & Company Limited on 7 June 2010 |