PANTILES CHAMBERS LIMITED
Status | ACTIVE |
Company No. | 07328067 |
Category | Private Limited Company |
Incorporated | 28 Jul 2010 |
Age | 13 years, 10 months, 10 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 25 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 22 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 27 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 28 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |