PAN MANAGEMENT SERVICES LIMITED - STRATFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-21 View Report
Persons with significant control. Change date: 2023-10-04. Psc name: Lime Street Group Holdings Limited. 2023-10-05 View Report
Accounts. Accounts type total exemption full. 2023-09-20 View Report
Officers. Officer name: Diane Jane Evans. Termination date: 2022-12-21. 2023-01-23 View Report
Address. Old address: Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England. Change date: 2023-01-23. New address: 1 Vicarage Lane Stratford London E15 4HF. 2023-01-23 View Report
Resolution. Description: Resolutions. 2023-01-16 View Report
Accounts. Accounts type total exemption full. 2023-01-09 View Report
Resolution. Description: Resolutions. 2023-01-08 View Report
Change of name. Description: Company name changed lime street management services LIMITED\certificate issued on 20/12/22. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-12-11 View Report
Officers. Termination date: 2022-11-01. Officer name: Colin James Langley. 2022-11-01 View Report
Officers. Officer name: Mss Siobhan Nugent. Appointment date: 2022-03-14. 2022-03-16 View Report
Officers. Termination date: 2022-03-14. Officer name: Ian Jones. 2022-03-15 View Report
Officers. Appointment date: 2022-03-14. Officer name: Ms Eleanor Frances Crawford-Drake. 2022-03-14 View Report
Persons with significant control. Notification date: 2022-03-14. Psc name: Eleanor Crawford-Drake. 2022-03-14 View Report
Persons with significant control. Psc name: Siobhan Nugent. Notification date: 2022-03-14. 2022-03-14 View Report
Officers. Termination date: 2022-02-16. Officer name: Paul Anthony Nugent. 2022-03-14 View Report
Address. New address: Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD. Change date: 2021-12-21. Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ England. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-12-01 View Report
Accounts. Accounts type total exemption full. 2021-10-07 View Report
Confirmation statement. Statement with updates. 2021-01-06 View Report
Persons with significant control. Notification date: 2020-11-12. Psc name: Lime Street Group Holdings Limited. 2020-11-25 View Report
Persons with significant control. Psc name: Lime Street Investments Limited. Cessation date: 2020-11-12. 2020-11-25 View Report
Accounts. Accounts type total exemption full. 2020-09-21 View Report
Officers. Officer name: Mr Ian Jones. Appointment date: 2019-11-27. 2019-12-05 View Report
Confirmation statement. Statement with no updates. 2019-12-04 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2018-12-11 View Report
Accounts. Accounts type total exemption full. 2018-09-26 View Report
Address. Old address: Lloyds Chambers 1 Portsoken Street London E1 8BT. Change date: 2018-06-29. New address: Fountain House 130 Fenchurch Street London EC3M 5DJ. 2018-06-29 View Report
Confirmation statement. Statement with no updates. 2017-12-11 View Report
Accounts. Accounts type total exemption full. 2017-11-01 View Report
Officers. Appointment date: 2017-09-21. Officer name: Diane Jane Evans. 2017-09-21 View Report
Officers. Termination date: 2017-09-21. Officer name: Selina Nicolle. 2017-09-21 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Accounts. Accounts type total exemption small. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2015-12-29 View Report
Accounts. Accounts type total exemption small. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2014-12-21 View Report
Accounts. Accounts type total exemption small. 2014-10-07 View Report
Address. New address: Lloyds Chambers 1 Portsoken Street London E1 8BT. Old address: Ground Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England. Change date: 2014-08-05. 2014-08-05 View Report
Address. Old address: 14 Fenchurch Avenue London EC3M 5BS. Change date: 2014-07-24. New address: Ground Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT. 2014-07-24 View Report
Annual return. With made up date full list shareholders. 2013-12-19 View Report
Change of name. Description: Company name changed senator management services LIMITED\certificate issued on 17/12/13. 2013-12-17 View Report
Accounts. Accounts type total exemption small. 2013-10-01 View Report
Officers. Officer name: Selina Nicolle. 2013-02-26 View Report
Officers. Officer name: Keith Woollgar. 2013-02-26 View Report
Annual return. With made up date full list shareholders. 2012-12-17 View Report
Accounts. Accounts type small. 2012-07-13 View Report
Officers. Officer name: Mr Colin James Langley. 2011-12-28 View Report