PANORAMA RISE MANAGEMENT COMPANY LIMITED
Company number 08499702
- Company Overview for PANORAMA RISE MANAGEMENT COMPANY LIMITED (08499702)
- Filing history for PANORAMA RISE MANAGEMENT COMPANY LIMITED (08499702)
- People for PANORAMA RISE MANAGEMENT COMPANY LIMITED (08499702)
- More for PANORAMA RISE MANAGEMENT COMPANY LIMITED (08499702)
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) |
---|---|---|---|
28 Apr 2015 | AP01 | Appointment of Mr Brian Leslie Knight as a director on 3 December 2014 | |
28 Apr 2015 | TM01 | Termination of appointment of Linda Sarah Ashton as a director on 3 December 2014 | |
27 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
22 Jan 2015 | AD01 | Registered office address changed from , C/O Coffin Mew Llp 1000 Lakeside, North Harbour, Portsmouth, PO6 3EN to Unit 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ on 22 January 2015 | |
21 Nov 2014 | AP04 | Appointment of Oyster Estate Management Limited as a secretary on 20 November 2014 | |
21 Nov 2014 | AP01 | Appointment of David Ashton as a director on 10 November 2014 | |
21 Nov 2014 | AP01 |
Appointment of Linda Sarah Ashton as a director on 10 November 2014
|
|
21 Nov 2014 | AP01 | Appointment of Louise Mary Reilly as a director on 10 November 2014 | |
21 Nov 2014 | TM02 | Termination of appointment of Neil Leigh Valentine as a secretary on 11 November 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Kevin Anthony Wawman as a director on 10 November 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of David Anthony Mussell as a director on 10 November 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
29 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2013 | NEWINC | Incorporation |