- Company Overview for PANACHE RESTAURANTS (SUTTON COLDFIELD) LTD (06988897)
- Filing history for PANACHE RESTAURANTS (SUTTON COLDFIELD) LTD (06988897)
- People for PANACHE RESTAURANTS (SUTTON COLDFIELD) LTD (06988897)
- Charges for PANACHE RESTAURANTS (SUTTON COLDFIELD) LTD (06988897)
- More for PANACHE RESTAURANTS (SUTTON COLDFIELD) LTD (06988897)
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) |
---|---|---|---|
20 Nov 2014 | CH01 | Director's details changed for Mr Mohammed Sharif Uddin on 20 November 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
22 Jul 2014 | AD01 | Registered office address changed from 1St Floor Maney House Maney Corner Birmingham Road Sutton Coldfield West Midlands B72 1QL England to Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN on 22 July 2014 | |
18 Oct 2013 | TM01 | Termination of appointment of Mizanur Rahman as a director | |
18 Oct 2013 | TM01 | Termination of appointment of Sadiqur Rahman as a director | |
12 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Aug 2013 | AD01 | Registered office address changed from C/O R & J Accountants Courtenay House 11 Birdbrook Road Great Barr Birmingham B44 8RA England on 29 August 2013 | |
25 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Sep 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
29 Apr 2011 | AA01 | Current accounting period shortened from 31 August 2010 to 31 March 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
30 Sep 2010 | AD01 | Registered office address changed from 924 Walsall Road Great Barr Birmingham B42 1TG United Kingdom on 30 September 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Mr Sadiqur Rahman on 1 October 2009 | |
16 Dec 2009 | AP01 | Appointment of Mr Mohammed Sharif Uddin as a director | |
16 Dec 2009 | AP01 | Appointment of Mr Abul Kamal as a director | |
19 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Aug 2009 | NEWINC | Incorporation |