- Company Overview for L.D. PANKEY ASSOCIATION(THE) (01541582)
- Filing history for L.D. PANKEY ASSOCIATION(THE) (01541582)
- People for L.D. PANKEY ASSOCIATION(THE) (01541582)
- More for L.D. PANKEY ASSOCIATION(THE) (01541582)
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) |
---|---|---|---|
08 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
26 Jul 2023 | AD01 | Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN United Kingdom to Leith Cottage the Hildens Westcott Dorking Surrey RH4 3JX on 26 July 2023 | |
26 Jul 2023 | AA01 | Current accounting period extended from 31 March 2023 to 31 August 2023 | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 22 August 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
09 Aug 2022 | TM01 | Termination of appointment of Andrew Charles Toy as a director on 1 June 2022 | |
09 Aug 2022 | TM01 | Termination of appointment of Hap Gill as a director on 1 June 2022 | |
27 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
17 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
11 Aug 2020 | PSC07 | Cessation of Andrew Charles Toy as a person with significant control on 1 August 2020 | |
11 Aug 2020 | PSC01 | Notification of Yasmin George as a person with significant control on 1 August 2020 | |
05 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from 15B Somerset House Hussar Court Waterlooville Hampshire PO7 7SG to 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF on 25 September 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
29 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
05 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
09 Aug 2017 | PSC04 | Change of details for Dr Andrew Charles Toy as a person with significant control on 2 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
08 Aug 2017 | PSC04 | Change of details for Dr Andrew Charles Toy as a person with significant control on 4 August 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Dr Hap Gill on 4 August 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Dr Andrew Charles Toy on 2 August 2017 |