- Company Overview for PANACHE SOUTH LIMITED (09032978)
- Filing history for PANACHE SOUTH LIMITED (09032978)
- People for PANACHE SOUTH LIMITED (09032978)
- More for PANACHE SOUTH LIMITED (09032978)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Oct 2023 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2023
|
|
02 Oct 2023 | SH03 | Purchase of own shares. | |
01 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
29 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
15 Jun 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
20 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
15 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
23 May 2017 | CH01 | Director's details changed for Jonathan William Rook on 23 May 2017 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | CH01 | Director's details changed for Mr Ian Boyd-Stevenson on 8 May 2016 | |
11 May 2016 | CH01 | Director's details changed for Mrs Niccola Sharon Boyd-Stevenson on 8 May 2016 | |
27 Nov 2015 | AD01 | Registered office address changed from The Old School House Leckhampton Road Cheltenham GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 27 November 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |