PANTILES CHAMBERS LIMITED

1310 Solihull Parkway 1310 Solihull Parkway, Birmingham, B37 7YB, England
StatusACTIVE
Company No.07328067
CategoryPrivate Limited Company
Incorporated28 Jul 2010
Age13 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

PANTILES CHAMBERS LIMITED is an active private limited company with number 07328067. It was incorporated 13 years, 10 months, 10 days ago, on 28 July 2010. The company address is 1310 Solihull Parkway 1310 Solihull Parkway, Birmingham, B37 7YB, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-12

Officer name: Mr Richard Ian Johnson

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-29

New address: 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB

Old address: 85 High Street Tunbridge Wells Kent TN1 1XP

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-28

Officer name: Giles Philip Curtis

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-28

Officer name: Mr Thomas Mulvaney

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamazin Jemma Henney

Termination date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-17

Officer name: Mrs Tamazin Jemma Pearson-Bish

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-26

Psc name: Indigo Nusiness Centres Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2019

Action Date: 29 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-29

Officer name: Terina O'brien

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-15

Psc name: Indigo Nusiness Centres Limited

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Inigo Business Centres Ltd

Notification date: 2019-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Terina O'brien

Appointment date: 2018-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tamazin Jenna Pearson-Bish

Change date: 2018-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-15

Psc name: Lee Darren Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-15

Psc name: Fleur France Record

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tamazin Jenna Pearson-Bish

Appointment date: 2018-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-15

Officer name: Mr Giles Philip Curtis

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-15

Officer name: Fleur France Record Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Darren Smith

Change date: 2017-07-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Fleur France Record

Change date: 2017-07-28

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fleur France Record

Change date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fleur France Record

Change date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Fleur France Record

Change date: 2014-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Incorporation company

Date: 28 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIJAL CONSULTING LIMITED

7B IMPERIAL COURT IMPERIAL DRIVE,HARROW,HA2 7HU

Number:10295954
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHARTERHOUSE CAVING COMPANY LIMITED

6 FOUNTAIN COURT,BRISTOL,BS12 4LA

Number:03036639
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DEERNESS GYMNASTICS ACADEMY LTD

THE DEERNESS CENTRE VALLEY VIEW,DURHAM,DH7 7LS

Number:07790722
Status:ACTIVE
Category:Private Limited Company

HUNTS PAINTING AND DECORATING LTD

38 DESBOROUGH ROAD,HUNTINGDON,PE29 1RX

Number:11740493
Status:ACTIVE
Category:Private Limited Company

MARIA KANAKI LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:09089770
Status:ACTIVE
Category:Private Limited Company

MARK AND MARK HOLDINGS LIMITED

10 ORANGE STREET,LONDON,WC2H 7DQ

Number:11082677
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source