This company is commonly known as Pantiles Chambers Limited. The company was founded 13 years ago and was given the registration number 07328067. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 85 High Street, , Tunbridge Wells, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PANTILES CHAMBERS LIMITED |
---|---|---|
Company Number | : | 07328067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85 High Street, Tunbridge Wells, Kent, TN1 1XP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1310, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB | Director | 12 June 2023 | Active |
1310 Solihull Parkway, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB | Director | 28 November 2022 | Active |
Wessex House, Oxford Road, Newbury, England, RG14 1PA | Secretary | 24 September 2018 | Active |
Wessex House, Oxford Road, Newbury, England, RG14 1PA | Director | 15 June 2018 | Active |
Wessex House, Oxford Road, Newbury, England, RG14 1PA | Director | 15 June 2018 | Active |
Hayne, Barn House, Saltwood, Hythe, United Kingdom, CT21 4EH | Director | 28 July 2010 | Active |
Inigo Business Centres Ltd | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wessex House, Wessex House, Newbury, United Kingdom, RG14 1PA |
Nature of control | : |
|
Indigo Nusiness Centres Limited | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wessex House, Oxford Road, Newbury, England, RG14 1PA |
Nature of control | : |
|
Fleur France Record | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Address | : | 85, High Street, Tunbridge Wells, TN1 1XP |
Nature of control | : |
|
Mr Lee Darren Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | 85, High Street, Tunbridge Wells, TN1 1XP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Accounts | Change account reference date company previous extended. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Officers | Termination secretary company with name termination date. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-24 | Officers | Appoint person secretary company with name date. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Officers | Change person director company with change date. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.