- Company Overview for PAN PROPERTIES (SOUTH WEST) LIMITED (06590809)
- Filing history for PAN PROPERTIES (SOUTH WEST) LIMITED (06590809)
- People for PAN PROPERTIES (SOUTH WEST) LIMITED (06590809)
- More for PAN PROPERTIES (SOUTH WEST) LIMITED (06590809)
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) |
---|---|---|---|
13 Jun 2018 | TM01 | Termination of appointment of Thomas Michael Ellis as a director on 14 February 2018 | |
13 Jun 2018 | PSC07 | Cessation of Thomas Michael Ellis as a person with significant control on 14 February 2018 | |
15 Sep 2017 | AA | Micro company accounts made up to 31 May 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
16 Dec 2016 | AP03 | Appointment of Mrs Jenny Anne Clark as a secretary on 3 December 2016 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
27 Jun 2014 | AD01 | Registered office address changed from Eaton-Terry Clark Rolle Street Exmouth Devon EX8 2SN England on 27 June 2014 | |
27 Jun 2014 | AD01 | Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN England on 27 June 2014 | |
23 Oct 2013 | AP01 | Appointment of Mr Paul Rhodes as a director on 22 October 2013 | |
23 Oct 2013 | TM01 | Termination of appointment of George Edward Nightingale as a director on 22 October 2013 | |
23 Oct 2013 | AD01 | Registered office address changed from C/O Baines & Co 46 Rolle Street Exmouth Devon EX8 2SQ England on 23 October 2013 | |
23 Oct 2013 | AP01 | Appointment of Mr Thomas Michael Ellis as a director on 22 October 2013 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 Oct 2012 | AD01 | Registered office address changed from Brooklands Hennock Road East Marsh Barton Exeter Devon EX2 8NP on 15 October 2012 | |
27 Jul 2012 | TM01 | Termination of appointment of Paul Stephen Nightingale as a director on 31 May 2012 | |
27 Jul 2012 | AP01 | Appointment of Mr George Edward Nightingale as a director on 31 May 2012 | |
27 Jul 2012 | TM01 | Termination of appointment of Ann Christine Nightingale as a director on 31 May 2012 | |
27 Jul 2012 | TM01 | Termination of appointment of Ann Susan Nightingale as a director on 31 May 2012 |