Based in West Sussex, Pan Artisan Ltd was setup in 2006, it's status at Companies House is "Active". The companies directors are listed as Dennison, Deborah, Bowers, Andrew, Bryant-jones, David Michael, Dennison, Deborah, Dickinson, Christopher, Jansen, Richard Anthony, Ives, Graham Robert at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWERS, Andrew | 01 August 2016 | - | 1 |
BRYANT-JONES, David Michael | 23 April 2018 | - | 1 |
DENNISON, Deborah | 01 March 2015 | - | 1 |
DICKINSON, Christopher | 21 June 2006 | - | 1 |
IVES, Graham Robert | 21 June 2006 | 31 October 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENNISON, Deborah | 01 December 2015 | - | 1 |
JANSEN, Richard Anthony | 21 June 2006 | 01 December 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 July 2020 | |
CS01 - N/A | 10 September 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 14 September 2018 | |
CH01 - Change of particulars for director | 13 September 2018 | |
AP01 - Appointment of director | 27 July 2018 | |
AA - Annual Accounts | 24 April 2018 | |
MR01 - N/A | 09 November 2017 | |
CS01 - N/A | 11 September 2017 | |
AD01 - Change of registered office address | 03 August 2017 | |
MR01 - N/A | 26 June 2017 | |
AA - Annual Accounts | 21 April 2017 | |
AP01 - Appointment of director | 02 December 2016 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 07 April 2016 | |
AD01 - Change of registered office address | 18 February 2016 | |
AP03 - Appointment of secretary | 18 December 2015 | |
TM02 - Termination of appointment of secretary | 18 December 2015 | |
AR01 - Annual Return | 14 September 2015 | |
AP01 - Appointment of director | 02 July 2015 | |
TM01 - Termination of appointment of director | 02 July 2015 | |
AA - Annual Accounts | 12 May 2015 | |
CH01 - Change of particulars for director | 14 January 2015 | |
AUD - Auditor's letter of resignation | 13 January 2015 | |
AR01 - Annual Return | 06 October 2014 | |
CH01 - Change of particulars for director | 11 September 2014 | |
AA - Annual Accounts | 14 April 2014 | |
AR01 - Annual Return | 18 September 2013 | |
CH01 - Change of particulars for director | 04 June 2013 | |
AA - Annual Accounts | 04 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 March 2013 | |
MG01 - Particulars of a mortgage or charge | 31 January 2013 | |
AR01 - Annual Return | 29 January 2013 | |
MG01 - Particulars of a mortgage or charge | 24 April 2012 | |
MG01 - Particulars of a mortgage or charge | 13 April 2012 | |
CERTNM - Change of name certificate | 09 March 2012 | |
CONNOT - N/A | 09 March 2012 | |
CH01 - Change of particulars for director | 06 March 2012 | |
AR01 - Annual Return | 01 February 2012 | |
CH01 - Change of particulars for director | 12 January 2012 | |
AA - Annual Accounts | 09 January 2012 | |
CH01 - Change of particulars for director | 24 November 2011 | |
CH01 - Change of particulars for director | 24 November 2011 | |
CH01 - Change of particulars for director | 24 November 2011 | |
CH03 - Change of particulars for secretary | 24 November 2011 | |
AD01 - Change of registered office address | 03 May 2011 | |
AR01 - Annual Return | 31 January 2011 | |
CH01 - Change of particulars for director | 31 January 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AUD - Auditor's letter of resignation | 16 September 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH03 - Change of particulars for secretary | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 18 February 2010 | |
AUD - Auditor's letter of resignation | 30 September 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 10 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 July 2008 | |
AA - Annual Accounts | 20 February 2008 | |
363a - Annual Return | 07 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2008 | |
AA - Annual Accounts | 06 June 2007 | |
363s - Annual Return | 02 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 2006 | |
RESOLUTIONS - N/A | 20 September 2006 | |
RESOLUTIONS - N/A | 20 September 2006 | |
RESOLUTIONS - N/A | 20 September 2006 | |
123 - Notice of increase in nominal capital | 20 September 2006 | |
288a - Notice of appointment of directors or secretaries | 19 September 2006 | |
RESOLUTIONS - N/A | 13 September 2006 | |
287 - Change in situation or address of Registered Office | 04 September 2006 | |
225 - Change of Accounting Reference Date | 04 September 2006 | |
CERTNM - Change of name certificate | 04 August 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
288b - Notice of resignation of directors or secretaries | 24 July 2006 | |
288b - Notice of resignation of directors or secretaries | 24 July 2006 | |
288a - Notice of appointment of directors or secretaries | 24 July 2006 | |
288a - Notice of appointment of directors or secretaries | 24 July 2006 | |
288a - Notice of appointment of directors or secretaries | 24 July 2006 | |
288a - Notice of appointment of directors or secretaries | 24 July 2006 | |
NEWINC - New incorporation documents | 13 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 November 2017 | Outstanding |
N/A |
A registered charge | 26 June 2017 | Outstanding |
N/A |
Debenture | 23 January 2013 | Outstanding |
N/A |
Rent deposit deed | 05 April 2012 | Outstanding |
N/A |
Debenture | 31 July 2006 | Fully Satisfied |
N/A |