- Company Overview for PANORAMA GARDENS LTD (08414328)
- Filing history for PANORAMA GARDENS LTD (08414328)
- People for PANORAMA GARDENS LTD (08414328)
- Insolvency for PANORAMA GARDENS LTD (08414328)
- More for PANORAMA GARDENS LTD (08414328)
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 Sep 2024 | CVA4 | Notice of completion of voluntary arrangement | |
11 Sep 2024 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 16 December 2023 with updates | |
22 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jan 2024 | PSC04 | Change of details for Mrs Sheila Ann Thomas as a person with significant control on 5 January 2024 | |
24 Jan 2024 | PSC01 | Notification of Sheila Ann Thomas as a person with significant control on 25 March 2023 | |
24 Jan 2024 | PSC07 | Cessation of Rodney Maxwell Thomas as a person with significant control on 25 November 2021 | |
31 Aug 2023 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Nov 2022 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
06 Jan 2022 | TM01 | Termination of appointment of Rodney Maxwell Thomas as a director on 25 November 2021 | |
21 Aug 2021 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2021 | |
30 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2021 | CH01 | Director's details changed for Mrs Lydia Louise Thomas on 16 February 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
15 Oct 2020 | AD01 | Registered office address changed from 8 the Drive Hove East Sussex BN3 3JA England to Office 206-207 Spaces Trafalgar Place Mocatta House Brighton East Sussex BN1 4DU on 15 October 2020 | |
21 Sep 2020 | AP01 | Appointment of Mrs Lydia Louise Thomas as a director on 21 September 2020 | |
19 Sep 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
09 Sep 2020 | AD01 | Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT England to 8 the Drive Hove East Sussex BN3 3JA on 9 September 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from 8 the Drive Hove East Sussex BN3 3JA England to 8 the Drive Hove East Sussex BN3 3JT on 8 September 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 8 the Drive Hove East Sussex BN3 3JA on 8 September 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |