PANCHM LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-09-06 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-05 update statutory_documents FIRST GAZETTE
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-09-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KALPESH PATEL
2023-09-01 update statutory_documents CESSATION OF VINOD KUMAR PATEL AS A PSC
2023-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINOD PATEL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-30 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KALPESH PATEL / 13/06/2022
2022-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KALPESH PATEL / 13/06/2022
2022-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD KUMAR PATEL / 13/06/2022
2022-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD KUMAR PATEL / 13/06/2022
2022-06-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KALPESH PATEL / 13/06/2022
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VINOD KUMAR PATEL / 13/06/2022
2022-06-16 update statutory_documents SAIL ADDRESS CHANGED FROM: 6 CEMETERY ROAD BOLTON BL2 6AG UNITED KINGDOM
2022-06-15 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2022-04-07 update accounts_last_madeup_date 2020-01-30 => 2021-01-31
2022-04-07 update accounts_next_due_date 2021-11-30 => 2022-10-31
2022-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-03-07 update accounts_next_due_date 2022-01-31 => 2021-11-30
2022-02-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-30 => 2022-01-31
2021-12-07 update account_ref_day 23 => 31
2021-12-07 update accounts_next_due_date 2021-10-23 => 2022-01-30
2021-10-30 update statutory_documents PREVSHO FROM 01/02/2021 TO 31/01/2021
2021-10-19 update statutory_documents PREVEXT FROM 23/01/2021 TO 01/02/2021
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-30
2021-04-07 update accounts_next_due_date 2021-04-24 => 2021-10-23
2021-03-18 update statutory_documents 30/01/20 UNAUDITED ABRIDGED
2021-02-07 update account_ref_day 24 => 23
2021-02-07 update accounts_next_due_date 2021-01-24 => 2021-04-24
2021-01-24 update statutory_documents CURRSHO FROM 24/01/2020 TO 23/01/2020
2020-10-30 delete address 6 CEMETERY ROAD BOLTON BL2 6AG
2020-10-30 insert address 12 WHISTON DRIVE BOLTON ENGLAND BL2 1PD
2020-10-30 update registered_address
2020-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 6 CEMETERY ROAD BOLTON BL2 6AG
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-24 => 2021-01-24
2020-02-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2020-02-07 update accounts_next_due_date 2020-01-24 => 2020-10-24
2020-01-24 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-11-07 update account_ref_day 25 => 24
2019-11-07 update accounts_next_due_date 2019-10-25 => 2020-01-24
2019-10-24 update statutory_documents PREVSHO FROM 25/01/2019 TO 24/01/2019
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD PATEL / 01/06/2019
2019-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VINOD KUMAR PATEL / 01/06/2019
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2019-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-01-27 => 2018-01-31
2019-03-07 update accounts_next_due_date 2019-04-24 => 2019-10-25
2019-02-07 update account_ref_day 26 => 25
2019-02-07 update accounts_next_due_date 2019-01-25 => 2019-04-24
2019-02-01 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2019-01-24 update statutory_documents PREVSHO FROM 26/01/2018 TO 25/01/2018
2018-11-07 update account_ref_day 27 => 26
2018-11-07 update accounts_next_due_date 2018-10-27 => 2019-01-25
2018-10-25 update statutory_documents PREVSHO FROM 27/01/2018 TO 26/01/2018
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-01-28 => 2017-01-27
2018-01-07 update accounts_next_due_date 2018-01-27 => 2018-10-27
2017-12-27 update statutory_documents 27/01/17 UNAUDITED ABRIDGED
2017-11-07 update account_ref_day 28 => 27
2017-11-07 update accounts_next_due_date 2017-10-28 => 2018-01-27
2017-10-27 update statutory_documents PREVSHO FROM 28/01/2017 TO 27/01/2017
2017-07-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-28
2017-07-07 update accounts_next_due_date 2017-04-25 => 2017-10-28
2017-06-06 update statutory_documents 28/01/16 TOTAL EXEMPTION SMALL
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-02-09 update account_ref_day 29 => 28
2017-02-09 update accounts_next_due_date 2017-01-26 => 2017-04-25
2017-01-25 update statutory_documents PREVSHO FROM 29/01/2016 TO 28/01/2016
2016-12-20 update account_ref_day 30 => 29
2016-12-20 update accounts_next_due_date 2016-10-30 => 2017-01-26
2016-10-26 update statutory_documents PREVSHO FROM 30/01/2016 TO 29/01/2016
2016-07-07 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-07-07 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-06-09 update statutory_documents 04/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2016-02-11 update accounts_next_due_date 2016-01-31 => 2016-10-30
2016-01-13 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-11-08 update account_ref_day 31 => 30
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-01-31
2015-10-31 update statutory_documents PREVSHO FROM 31/01/2015 TO 30/01/2015
2015-08-11 update returns_last_madeup_date 2014-04-04 => 2015-04-04
2015-08-11 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-07-07 update statutory_documents 04/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2015-02-07 update accounts_next_due_date 2015-02-26 => 2015-10-31
2015-01-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-12-07 update account_ref_day 28 => 31
2014-12-07 update account_ref_month 2 => 1
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-02-26
2014-11-26 update statutory_documents PREVSHO FROM 28/02/2014 TO 31/01/2014
2014-11-07 update account_ref_day 31 => 28
2014-11-07 update account_ref_month 1 => 2
2014-11-07 update accounts_next_due_date 2014-10-31 => 2014-11-30
2014-10-30 update statutory_documents PREVEXT FROM 31/01/2014 TO 28/02/2014
2014-10-07 update num_mort_charges 3 => 6
2014-10-07 update num_mort_satisfied 0 => 3
2014-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057695140006
2014-09-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057695140005
2014-09-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057695140004
2014-09-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-06-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-05-15 update statutory_documents 04/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-04 => 2013-04-04
2013-06-26 update returns_next_due_date 2013-05-02 => 2014-05-02
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-16 update statutory_documents 04/04/13 FULL LIST
2012-10-22 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-05-19 update statutory_documents 04/04/12 FULL LIST
2011-10-30 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents 04/04/11 FULL LIST
2010-10-27 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-05-28 update statutory_documents SAIL ADDRESS CREATED
2010-05-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-05-28 update statutory_documents 04/04/10 FULL LIST
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KALPESH PATEL / 04/04/2010
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VINOD PATEL / 04/04/2010
2009-12-31 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-06-22 update statutory_documents RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-02-02 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-10-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-25 update statutory_documents RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2008-01-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/01/07
2007-05-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-09 update statutory_documents RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-02-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-27 update statutory_documents DIRECTOR RESIGNED
2006-06-27 update statutory_documents DIRECTOR RESIGNED
2006-06-27 update statutory_documents DIRECTOR RESIGNED
2006-06-02 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-02 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-02 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-02 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-11 update statutory_documents NC INC ALREADY ADJUSTED 04/04/06
2006-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/06 FROM: PANCHM LIMITED, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP
2006-04-11 update statutory_documents DIRECTOR RESIGNED
2006-04-11 update statutory_documents SECRETARY RESIGNED
2006-04-11 update statutory_documents S366A DISP HOLDING AGM 04/04/06
2006-04-11 update statutory_documents S386 DISP APP AUDS 04/04/06
2006-04-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-11 update statutory_documents £ NC 1000/1000000 04/0
2006-04-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION