PANE REALISATIONS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Notice of deemed approval of proposals

View Document

30/05/2530 May 2025 Certificate of change of name

View Document

30/05/2530 May 2025 Change of name notice

View Document

20/05/2520 May 2025 Statement of administrator's proposal

View Document

15/05/2515 May 2025 Appointment of an administrator

View Document

15/05/2515 May 2025 Registered office address changed from 15 Britannia House Brignell Road Middlesbrough TS2 1PS England to Third Floor One Park Row Leeds West Yorkshire LS1 5HN on 2025-05-15

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Change of details for Paterson Harkin Group Limited as a person with significant control on 2022-01-10

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

11/01/2211 January 2022 Certificate of change of name

View Document

05/01/225 January 2022 Termination of appointment of Mark Francis Harkin as a director on 2021-12-23

View Document

05/01/225 January 2022 Previous accounting period extended from 2021-08-31 to 2021-12-31

View Document

05/01/225 January 2022 Notification of Paterson Harkin Group Limited as a person with significant control on 2021-12-23

View Document

05/01/225 January 2022 Cessation of James David Paterson as a person with significant control on 2021-12-23

View Document

05/01/225 January 2022 Cessation of Mark Francis Harkin as a person with significant control on 2021-12-23

View Document

05/01/225 January 2022 Termination of appointment of Andrew Harkin as a director on 2021-12-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

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

View Accounts

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARK FRANCIS HARKIN / 22/08/2019

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

21/08/1921 August 2019 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