Advanced company searchLink opens in new window

PAN PAN PROPERTIES LIMITED

Company number 08414557

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)
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
14 Jun 2023 AA Micro company accounts made up to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
15 Feb 2023 AD01 Registered office address changed from 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6DE England to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6BF on 15 February 2023
10 Jun 2022 AA Micro company accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
24 Jun 2021 AA Micro company accounts made up to 28 February 2021
03 Jun 2021 CH01 Director's details changed for Mr Pandelis Christos Coccalis on 3 June 2021
03 Jun 2021 PSC04 Change of details for Mr Pandelis Christos Coccalis as a person with significant control on 3 June 2021
23 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
16 Jun 2020 AA Micro company accounts made up to 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
23 Apr 2019 AA Micro company accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
08 Aug 2018 AD01 Registered office address changed from 61 Ilford Avenue Cramlington NE23 3LE England to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6DE on 8 August 2018
21 Mar 2018 AA Micro company accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
12 Jan 2018 CH01 Director's details changed for Mr Panikos Papaioannou on 12 January 2018
28 Nov 2017 AD01 Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to 61 Ilford Avenue Cramlington NE23 3LE on 28 November 2017
23 May 2017 AA Total exemption full accounts made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
11 May 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
27 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100