CS01 |
Confirmation statement with no updates Tuesday 9th January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Sunday 1st January 2023 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from William House 49-61 Jodrell Street Nuneaton Warwickshire CV11 5EG to Desford Hall, Unit 2 the Coach House Leicester Lane Desford Leicester LE9 9JJ on Friday 6th January 2023
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th December 2022.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th December 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th April 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 13th April 2022
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 11th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th January 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 22nd January 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, November 2019
| resolution
|
Free Download
(43 pages)
|
SH01 |
500320.00 GBP is the capital in company's statement on Tuesday 19th November 2019
filed on: 20th, November 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(7 pages)
|
SH01 |
500300.00 GBP is the capital in company's statement on Thursday 7th February 2019
filed on: 7th, February 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 3rd September 2018.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 3rd September 2018.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 079228140003 satisfaction in full.
filed on: 16th, July 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 25th January 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th January 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 25th January 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
500002.00 GBP is the capital in company's statement on Tuesday 26th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 079228140003, created on Friday 10th July 2015
filed on: 14th, July 2015
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 079228140002, created on Wednesday 25th March 2015
filed on: 26th, March 2015
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to Sunday 25th January 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
500002.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
MR04 |
Charge 079228140001 satisfaction in full.
filed on: 27th, January 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079228140001, created on Tuesday 9th December 2014
filed on: 17th, December 2014
| mortgage
|
Free Download
(26 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 24th February 2014 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 25th January 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
500002.00 GBP is the capital in company's statement on Wednesday 19th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 26th September 2013 from Clifford House 38-44 Binley Road Coventry CV3 1JA
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 25th January 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed panelforce LIMITEDcertificate issued on 10/01/13
filed on: 10th, January 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 8th January 2013
change of name
|
|
CONNOT |
Change of name notice
filed on: 10th, January 2013
| change of name
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Thursday 31st January 2013
filed on: 30th, November 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, November 2012
| resolution
|
Free Download
(6 pages)
|
SH01 |
500002.00 GBP is the capital in company's statement on Thursday 15th November 2012
filed on: 22nd, November 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2012
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|