PANORAMA PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Director's details changed for Mr Nicholas Richard William Timberlake on 2023-03-12

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

01/02/231 February 2023 Director's details changed for Ms Melanie Louise Agace on 2022-12-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/04/2226 April 2022 Appointment of Mr Nicholas Richard William Timberlake as a director on 2022-03-30

View Document

26/04/2226 April 2022 Termination of appointment of Simon Aron Marks as a director on 2022-03-21

View Document

08/04/228 April 2022 Director's details changed for Mr James Jonathon Agace on 2022-02-10

View Document

18/02/2218 February 2022 Director's details changed for Mr James Jonathon Agace on 2022-02-10

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035039200006

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035039200005

View Document

11/02/1911 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035039200004

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035039200003

View Document

31/05/1831 May 2018 SECOND FILING OF AP01 FOR SIMON ARON MARKS

View Document

27/03/1827 March 2018 SECRETARY'S CHANGE OF PARTICULARS / JANE POWELL / 13/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JONATHON AGACE / 13/03/2018

View Document

21/03/1821 March 2018 RESTRICTION ON AUTHORISED SHARE CAPITAL REVOKED 15/03/2018

View Document

14/03/1814 March 2018 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM HARBOURY LINCHMERE RIDGE HASLEMERE SURREY GU27 3PS

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 ADOPT ARTICLES 31/12/2017

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 ALTER ARTICLES 03/11/2017

View Document

10/11/1710 November 2017 ARTICLES OF ASSOCIATION

View Document

13/03/1713 March 2017 ADOPT ARTICLES 03/02/2017

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR SIMON ARON MARKS

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL FRANCIS

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/02/152 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MELANIE LOUISE AGACE

View Document

05/02/145 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/09/1325 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1325 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1331 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/03/128 March 2012 DIRECTOR APPOINTED NEIL ROBERT FRANCIS

View Document

09/02/129 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY MAUREEN BOYLE

View Document

07/06/117 June 2011 SECRETARY APPOINTED JANE POWELL

View Document

10/02/1110 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/07/0521 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/054 May 2005 S366A DISP HOLDING AGM 26/04/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

31/12/0331 December 2003 REGISTERED OFFICE CHANGED ON 31/12/03 FROM: SCOTLAND FARM SCOTLAND LANE HASLEMERE SURREY GU27 3AB

View Document

04/03/034 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

14/10/9814 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: C/O E A JONES, 145 PILGRIMS WAY KEMSING SEVENOAKS KENT TN15 6TR

View Document

27/02/9827 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9825 February 1998 ALTER MEM AND ARTS 10/02/98

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

20/02/9820 February 1998 COMPANY NAME CHANGED SPEED 6817 LIMITED CERTIFICATE ISSUED ON 23/02/98

View Document

04/02/984 February 1998 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