PANACHE INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 01279312 |
Category | Private Limited Company |
Incorporated | 29 Sep 1976 |
Age | 47 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PANACHE INVESTMENTS LIMITED is an active private limited company with number 01279312. It was incorporated 47 years, 8 months, 3 days ago, on 29 September 1976. The company address is Chobham House 190 Chobham House 190, Camberley, GU15 1HD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Cessation of a person with significant control
Date: 13 Dec 2023
Action Date: 11 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-11
Psc name: Samantha Kennedy
Documents
Cessation of a person with significant control
Date: 13 Dec 2023
Action Date: 11 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-11
Psc name: Joanna Clair Kennedy
Documents
Cessation of a person with significant control
Date: 13 Dec 2023
Action Date: 11 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jill Kennedy
Cessation date: 2023-12-11
Documents
Confirmation statement with no updates
Date: 14 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2021
Action Date: 06 Feb 2021
Category: Address
Type: AD01
Old address: Upper Floor 11 Connop Way Camberley Surrey GU16 8RX England
New address: Chobham House 190 Upper Chobham Road Camberley GU15 1HD
Change date: 2021-02-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 21 May 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Address
Type: AD01
Old address: Chobham House, 190 Upper Chobham Road Camberley Surrey GU15 1HD
Change date: 2020-02-06
New address: Upper Floor 11 Connop Way Camberley Surrey GU16 8RX
Documents
Notification of a person with significant control
Date: 03 Oct 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jill Kennedy
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-10-03
Documents
Cessation of a person with significant control
Date: 22 May 2019
Action Date: 18 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Colin Kennedy
Cessation date: 2019-05-18
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts amended with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 25 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 14 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Colin Kennedy
Notification date: 2016-04-06
Documents
Notification of a person with significant control statement
Date: 13 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Notification of a person with significant control
Date: 08 May 2018
Action Date: 05 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanna Clair Kennedy
Notification date: 2018-05-05
Documents
Notification of a person with significant control
Date: 08 May 2018
Action Date: 08 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-08
Psc name: Samantha Kennedy
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 08 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-05-01
Officer name: Mrs Jill Kennedy
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination secretary company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Sutton
Documents
Termination director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Kennedy
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts amended with made up date
Date: 29 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital allotment shares
Date: 30 Jul 2010
Action Date: 23 Jul 2010
Category: Capital
Type: SH01
Capital : 200,000 GBP
Date: 2010-07-23
Documents
Capital allotment shares
Date: 06 Apr 2010
Action Date: 24 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-24
Capital : 155,000 GBP
Documents
Miscellaneous
Date: 26 Mar 2010
Category: Miscellaneous
Type: MISC
Description: Form 123
Documents
Resolution
Date: 26 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-10
Officer name: Peter Colin Kennedy
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Kennedy
Change date: 2009-10-10
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / samantha kennedy / 18/04/2008
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Legacy
Date: 09 May 2007
Category: Address
Type: 287
Description: Registered office changed on 09/05/07 from: 11 connop way, frimley camberley surrey GU16 8RX
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/05; full list of members
Documents
Legacy
Date: 28 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 28/07/05 from: chobham house 190 upper cobham road camberley GU15 1HD
Documents
Legacy
Date: 25 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/02; full list of members
Documents
Legacy
Date: 04 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 27/08/02--------- £ si 75000@1=75000 £ ic 50000/125000
Documents
Legacy
Date: 04 Sep 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/08/02
Documents
Resolution
Date: 04 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts amended with made up date
Date: 19 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AAMD
Made up date: 2001-03-31
Documents
Legacy
Date: 30 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type full
Date: 15 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/00; change of members
Documents
Accounts with accounts type full
Date: 17 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/99; full list of members
Documents
Legacy
Date: 09 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/98; no change of members
Documents
Accounts with accounts type full
Date: 09 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type full
Date: 08 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 20 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/97; no change of members
Documents
Legacy
Date: 27 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/96; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type full
Date: 13 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 13 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 20 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/94; no change of members
Documents
Accounts with accounts type small
Date: 19 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 09 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/94; full list of members
Documents
Legacy
Date: 02 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
265-269 THE LONG LODGE,LONDON,SW19 3NW
Number: | 10922546 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 HIGH STREET,ARLESEY,SG15 6SX
Number: | 05427563 |
Status: | ACTIVE |
Category: | Private Limited Company |
POMODORO HOUSE,LONDON,NW10 6ST
Number: | 11275955 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WELLINGTON CIRCUS,NOTTS,NG1 5AL
Number: | 06151896 |
Status: | ACTIVE |
Category: | Public Limited Company |
177 LINDEN AVENUE,RUISLIP,HA4 8TY
Number: | 08687343 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 208 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD,LONDON,W6 0LH
Number: | 07371303 |
Status: | ACTIVE |
Category: | Private Limited Company |