- Company Overview for PANACHE FIRE SERVICES LIMITED (06979014)
- Filing history for PANACHE FIRE SERVICES LIMITED (06979014)
- People for PANACHE FIRE SERVICES LIMITED (06979014)
- Charges for PANACHE FIRE SERVICES LIMITED (06979014)
- Insolvency for PANACHE FIRE SERVICES LIMITED (06979014)
- More for PANACHE FIRE SERVICES LIMITED (06979014)
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) |
---|---|---|---|
15 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
14 Apr 2020 | PSC07 | Cessation of Valerie Ann Blaney as a person with significant control on 10 March 2020 | |
14 Apr 2020 | PSC05 | Change of details for Panache Group Limited as a person with significant control on 10 March 2020 | |
14 Apr 2020 | PSC07 | Cessation of Terence Matthew Blaney as a person with significant control on 26 July 2019 | |
14 Apr 2020 | PSC02 | Notification of Panache Group Limited as a person with significant control on 26 July 2019 | |
30 Jan 2020 | MR01 | Registration of charge 069790140006, created on 28 January 2020 | |
06 Jan 2020 | MR01 | Registration of charge 069790140005, created on 23 December 2019 | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
18 Feb 2019 | PSC01 | Notification of Valerie Ann Blaney as a person with significant control on 17 January 2019 | |
30 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
15 Oct 2018 | MR04 | Satisfaction of charge 069790140002 in full | |
10 Oct 2018 | MR01 | Registration of charge 069790140004, created on 10 October 2018 | |
05 Oct 2018 | MR04 | Satisfaction of charge 069790140003 in full | |
17 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
08 Aug 2018 | PSC04 | Change of details for Mr Terence Matthew Blaney as a person with significant control on 12 March 2018 | |
08 Aug 2018 | CH01 | Director's details changed for Mr Terence Matthew Blaney on 12 March 2018 | |
24 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
18 Aug 2017 | PSC04 | Change of details for Mr Terence Matthew Blaney as a person with significant control on 6 April 2016 | |
21 Apr 2017 | CH01 | Director's details changed for Mr Terence James Blaney on 21 April 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr Terence Matthew Blaney on 21 April 2017 | |
21 Apr 2017 | AD01 | Registered office address changed from 1st Floor Offices 2a Highfield Road Ringwood Hampshire BH24 1RQ to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 21 April 2017 | |
31 Oct 2016 | AP01 | Appointment of Mr Terence Matthew Blaney as a director on 31 October 2016 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2016 |