PANFILE (DEVELOPMENTS NO. 2) LIMITED

Company Documents

DateDescription
05/08/245 August 2024 Declaration of solvency

View Document

05/08/245 August 2024 Registered office address changed from Sheerdrop Penshurst Road Bidborough Tunbridge Wells Kent TN3 0XJ to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2024-08-05

View Document

05/08/245 August 2024 Appointment of a voluntary liquidator

View Document

05/08/245 August 2024 Resolutions

View Document

23/07/2423 July 2024 Certificate of change of name

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/01/213 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/01/213 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060145360003

View Document

03/01/213 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHRISTOPHER PERRY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN PERRY

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN HOWARD PERRY / 06/03/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060145360003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM SHEERDROP, PENSHURST ROAD, BIDBOROUGH, TUNBRIDGE W PENSHURST ROAD BIDBOROUGH TUNBRIDGE WELLS KENT TN3 0XJ ENGLAND

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD PERRY / 15/09/2015

View Document

18/01/1618 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HOWARD PERRY / 15/09/2015

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 109 BIDBOROUGH RIDGE TUNBRIDGE WELLS KENT TN3 0XB

View Document

13/04/1513 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 2115000.00

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 14/10/14 STATEMENT OF CAPITAL GBP 2010000.00

View Document

04/11/144 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/149 October 2014 SUB-DIVISION 27/09/14

View Document

09/10/149 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/149 October 2014 ADOPT ARTICLES 27/09/2014

View Document

14/01/1414 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1331 January 2013 23/01/13 STATEMENT OF CAPITAL GBP 10000

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PERRY / 01/04/2012

View Document

25/01/1325 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER PERRY / 01/04/2012

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1130 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRAVES / 29/11/2011

View Document

13/12/1013 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0930 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PERRY / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER PERRY / 01/10/2009

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PERRY / 29/11/2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/0720 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

13/02/0713 February 2007 COMPANY NAME CHANGED PANFILE (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 13/02/07

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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