Advanced company searchLink opens in new window

PANISADE LIMITED

Company number 09102256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jul 2017 AP01 Appointment of Mr Walter Sacco as a director on 14 July 2017
14 Jul 2017 AP01 Appointment of Ms Joanne Lesley Roberts as a director on 14 July 2017
06 Jul 2017 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
06 Jul 2017 AD02 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
06 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
06 Jul 2017 PSC02 Notification of Fosse Healthcare Limited as a person with significant control on 6 March 2017
06 Jul 2017 TM01 Termination of appointment of Wincent Piotr Kordula as a director on 2 May 2017
14 Mar 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
14 Mar 2017 TM01 Termination of appointment of Given Derek Hopgood as a director on 6 March 2017
14 Mar 2017 TM01 Termination of appointment of Sarah Healy as a director on 6 March 2017
14 Mar 2017 AP01 Appointment of Mr Wincent Piotr Kordula as a director on 6 March 2017
14 Mar 2017 AP01 Appointment of Mr Russell Stephen Mons Hardy as a director on 6 March 2017
14 Mar 2017 AD01 Registered office address changed from The Old Barn 1815 Melton Road Rearsby Leicestershire LE7 4YS to 4 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 14 March 2017
03 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Feb 2017 TM01 Termination of appointment of Patrick Healy as a director on 30 June 2016
08 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 350
01 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 350
26 May 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 250
26 May 2016 AP01 Appointment of Mr Patrick Healy as a director on 1 March 2016
13 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
21 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
14 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 June 2014
  • GBP 200
14 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 June 2014
  • GBP 150
14 Jul 2015 AP01 Appointment of Ms Sarah Healy as a director on 25 June 2014
09 Jul 2015 CH01 Director's details changed for Given Derek Hopgood on 9 July 2015