About

Registered Number: 01852332
Date of Incorporation: 03/10/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: Summit House,, 170,Finchley Road,, London., NW3 6BP

 

Pan Glacier Ltd was registered on 03 October 1984 and are based in London., it's status is listed as "Active". There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 July 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 24 August 2017
PSC07 - N/A 24 August 2017
PSC02 - N/A 24 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 31 July 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 13 August 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 30 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 26 August 2008
353 - Register of members 26 August 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 07 September 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 21 August 2006
AA - Annual Accounts 29 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 September 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 10 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 September 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 19 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 July 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 05 July 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2000
RESOLUTIONS - N/A 14 October 1999
RESOLUTIONS - N/A 14 October 1999
123 - Notice of increase in nominal capital 14 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 27 July 1999
AA - Annual Accounts 21 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 August 1998
363s - Annual Return 25 August 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 31 May 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 15 May 1995
363s - Annual Return 03 September 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 28 October 1993
288 - N/A 28 October 1993
AA - Annual Accounts 22 June 1993
363s - Annual Return 17 September 1992
AA - Annual Accounts 03 June 1992
RESOLUTIONS - N/A 01 April 1992
AA - Annual Accounts 03 September 1991
363a - Annual Return 03 September 1991
AA - Annual Accounts 04 September 1990
363 - Annual Return 04 September 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
288 - N/A 26 April 1989
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
AA - Annual Accounts 20 May 1988
363 - Annual Return 20 May 1988
AA - Annual Accounts 01 December 1987
395 - Particulars of a mortgage or charge 20 November 1987
RESOLUTIONS - N/A 15 October 1987
RESOLUTIONS - N/A 15 October 1987
PUC 2 - N/A 15 October 1987
CERTNM - Change of name certificate 01 October 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 09 September 1987
AC05 - N/A 11 August 1987
363 - Annual Return 23 July 1987
288 - N/A 23 July 1987
363 - Annual Return 23 July 1987
288 - N/A 07 July 1987
287 - Change in situation or address of Registered Office 07 July 1987
MEM/ARTS - N/A 05 June 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.