PANACEA PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Notification of Gareth Ivor Riddell as a person with significant control on 2024-07-05

View Document

02/05/252 May 2025 Cessation of Valebond Consultants Ltd as a person with significant control on 2024-07-05

View Document

02/05/252 May 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

02/05/252 May 2025 Notification of Neil Clifford Patten as a person with significant control on 2024-07-05

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/07/2412 July 2024 Termination of appointment of Valebond Consultants Limited as a director on 2024-07-05

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-16 with updates

View Document

19/01/2419 January 2024 Cancellation of shares. Statement of capital on 2023-12-19

View Document

12/01/2412 January 2024 Purchase of own shares.

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/07/2319 July 2023 Micro company accounts made up to 2022-08-31

View Document

24/05/2324 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM CARDINAL HOUSE 20 ST MARYS PARSONAGE MANCHESTER M3 2LG

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/05/1823 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/03/1621 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/04/151 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

19/06/1419 June 2014 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM LEIGH HOUSE 28-32 ST. PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2JT UNITED KINGDOM

View Document

29/04/1429 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/07/1316 July 2013 ADOPT ARTICLES 21/06/2013

View Document

16/07/1316 July 2013 21/06/13 STATEMENT OF CAPITAL GBP 250

View Document

16/07/1316 July 2013 CORPORATE DIRECTOR APPOINTED VALEBOND CONSULTANTS LIMITED

View Document

27/03/1327 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 16/03/12 STATEMENT OF CAPITAL GBP 100

View Document

14/11/1214 November 2012 COMPANY NAME CHANGED PANACEA PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/11/12

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR GARETH IVOR RIDDELL

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR NEIL CLIFFORD PATTEN

View Document

22/03/1222 March 2012 SECRETARY APPOINTED NEIL CLIFFORD PATTEN

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

16/03/1216 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company