Advanced company searchLink opens in new window

PAN PROPERTIES (SOUTH WEST) LIMITED

Company number 06590809

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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