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) |
---|---|---|---|
27 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jul 2012 | AD01 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 25 July 2012 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
29 Dec 2011 | CH01 | Director's details changed for David John Graves on 29 November 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Nicholas John Perry on 1 October 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Simon Christopher Perry on 1 October 2009 | |
13 Jan 2009 | 288c | Director's change of particulars / nicholas perry / 29/11/2008 | |
16 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2007 | 363a | Return made up to 30/11/07; full list of members | |
28 Oct 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/03/08 | |
13 Feb 2007 | CERTNM | Company name changed panfile (developments) LIMITED\certificate issued on 13/02/07 | |
08 Jan 2007 | 88(2)R | Ad 30/11/06--------- £ si 3@1=3 £ ic 1/4 | |
08 Jan 2007 | 288a | New secretary appointed;new director appointed | |
08 Jan 2007 | 288a | New director appointed | |
08 Jan 2007 | 288a | New director appointed | |
08 Jan 2007 | 288a | New director appointed | |
10 Dec 2006 | 288b | Secretary resigned |