Advanced company searchLink opens in new window

PANFILE (DEVELOPMENTS NO. 2) LIMITED

Company number 06014536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,115,000
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
  • GBP 2,115,000.00
11 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,010,000
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
  • GBP 2,010,000.00
04 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide and company business 27/09/2014
14 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
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
  • GBP 10,000
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