- Company Overview for PANISADE LIMITED (09102256)
- Filing history for PANISADE LIMITED (09102256)
- People for PANISADE LIMITED (09102256)
- Charges for PANISADE LIMITED (09102256)
- Registers for PANISADE LIMITED (09102256)
- More for PANISADE LIMITED (09102256)
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
|
|
01 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2016
|
|
26 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
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
|
|
14 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 25 June 2014
|
|
14 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 25 June 2014
|
|
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 |