Advanced company searchLink opens in new window

PANGBOURNE COURT, WHETSTONE, LTD

Company number 03504859

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
26 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
17 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
17 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Sep 2022 AP01 Appointment of Sona Shah as a director on 22 March 2022
03 Mar 2022 CS01 Confirmation statement made on 11 January 2022 with updates
03 Mar 2022 AD01 Registered office address changed from 1 Fredericks Place North Finchley London N12 8QE England to 33 East View Barnet Hertfordshire EN5 5TW on 3 March 2022
03 Mar 2022 TM01 Termination of appointment of Bobbie Leigh King as a director on 17 December 2021
07 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
24 Oct 2021 AP03 Appointment of Mr Harshed Soni as a secretary on 1 September 2021
24 Oct 2021 TM02 Termination of appointment of Virginia Lynne Papaharidemou as a secretary on 24 October 2021
28 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
24 Nov 2020 AD01 Registered office address changed from 1 Fredericks Place Fredericks Place North Fonchley London N12 8QE England to 1 Fredericks Place North Finchley London N12 8QE on 24 November 2020
28 Feb 2020 AP01 Appointment of Mr Harshed Soni as a director on 21 February 2020
28 Feb 2020 TM01 Termination of appointment of Jean Marie Cushing as a director on 21 February 2020
11 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
01 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Aug 2019 CH03 Secretary's details changed for Mrs Virginia Lynne Papaharaidemou on 29 August 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
11 Jan 2019 AP01 Appointment of Ms Bobbie Leigh King as a director on 10 January 2019
11 Jan 2019 TM01 Termination of appointment of Gladys Whitaker as a director on 9 January 2019
08 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
09 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017