PANFILE (DEVELOPMENTS NO. 2) LIMITED
Company number 06014536
- Company Overview for PANFILE (DEVELOPMENTS NO. 2) LIMITED (06014536)
- Filing history for PANFILE (DEVELOPMENTS NO. 2) LIMITED (06014536)
- People for PANFILE (DEVELOPMENTS NO. 2) LIMITED (06014536)
- Charges for PANFILE (DEVELOPMENTS NO. 2) LIMITED (06014536)
- Insolvency for PANFILE (DEVELOPMENTS NO. 2) LIMITED (06014536)
- More for PANFILE (DEVELOPMENTS NO. 2) LIMITED (06014536)
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) |
---|---|---|---|
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
15 Jun 2016 | MR01 | Registration of charge 060145360003, created on 14 June 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | CH03 | Secretary's details changed for Mr John Howard Perry on 15 September 2015 | |
18 Jan 2016 | CH01 | Director's details changed for Mr John Howard Perry on 15 September 2015 | |
18 Jan 2016 | AD01 | Registered office address changed from Sheerdrop, Penshurst Road, Bidborough, Tunbridge W Penshurst Road Bidborough Tunbridge Wells Kent TN3 0XJ England to Sheerdrop Penshurst Road Bidborough Tunbridge Wells Kent TN3 0XJ on 18 January 2016 | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from 109 Bidborough Ridge Tunbridge Wells Kent TN3 0XB to Sheerdrop, Penshurst Road, Bidborough, Tunbridge W Penshurst Road Bidborough Tunbridge Wells Kent TN3 0XJ on 15 September 2015 | |
13 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 March 2015
|
|
11 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 14 October 2014
|
|
04 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2014 | SH02 | Sub-division of shares on 27 September 2014 | |
09 Oct 2014 | SH10 | Particulars of variation of rights attached to shares | |
09 Oct 2014 | CC04 | Statement of company's objects | |
09 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 23 January 2013
|
|
25 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
25 Jan 2013 | CH01 | Director's details changed for Simon Christopher Perry on 1 April 2012 | |
25 Jan 2013 | CH01 | Director's details changed for Nicholas John Perry on 1 April 2012 |