Advanced company searchLink opens in new window

PAMELA MANN LIMITED

Company number 06522187

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)
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
15 May 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 400
06 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 400
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Aug 2012 AP03 Appointment of Catherine Ann Morris as a secretary
16 Aug 2012 TM02 Termination of appointment of Paramjit Curry as a secretary
02 May 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26/03/2012 as it was not properly delivered.
26 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/05/2012.
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
09 Dec 2010 AA Accounts for a small company made up to 31 March 2010
07 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
06 Aug 2009 AA Accounts for a small company made up to 31 March 2009
27 Mar 2009 363a Return made up to 04/03/09; full list of members
21 Jun 2008 395 Particulars of a mortgage or charge / charge no: 3
18 Jun 2008 88(2) Ad 04/06/08\gbp si 399@1=399\gbp ic 1/400\
18 Jun 2008 288a Secretary appointed paramjit kaur curry
18 Jun 2008 288a Director appointed robert william morris
18 Jun 2008 288b Appointment terminated secretary greys secretarial services LIMITED
18 Jun 2008 288b Appointment terminated director malcolm cashmore
03 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2