Advanced company searchLink opens in new window

CHARLES STANLEY PAN ASSET CAPITAL MANAGEMENT LIMITED

Company number 06308301

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2019 DS01 Application to strike the company off the register
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
14 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
07 Jul 2017 PSC05 Change of details for Charles Stanley Group Plc as a person with significant control on 31 October 2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Nov 2016 CH01 Director's details changed for Mr Paul Andrew Abberley on 22 November 2016
17 Nov 2016 CH03 Secretary's details changed for Mrs Julie Ung on 1 November 2016
25 Oct 2016 AD01 Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016
01 Aug 2016 MR04 Satisfaction of charge 2 in full
28 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
06 Oct 2015 AA Full accounts made up to 31 March 2015
17 Sep 2015 TM01 Termination of appointment of Jane Sarah Bransgrove as a director on 2 September 2015
17 Sep 2015 TM01 Termination of appointment of Christopher Michael Aldous as a director on 2 September 2015
17 Sep 2015 TM01 Termination of appointment of Michael Raymond Ian Lilwall as a director on 2 September 2015
27 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3,134,114
22 Dec 2014 AP01 Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014
23 Sep 2014 AA Full accounts made up to 31 March 2014
21 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
17 Dec 2013 TM02 Termination of appointment of Davinder Rajen Singh Bahia as a secretary on 3 December 2013
17 Dec 2013 TM01 Termination of appointment of Julian Patrick Oakley as a director on 3 December 2013