- Company Overview for PANTHEON PROPERTIES LIMITED (01023259)
- Filing history for PANTHEON PROPERTIES LIMITED (01023259)
- People for PANTHEON PROPERTIES LIMITED (01023259)
- Charges for PANTHEON PROPERTIES LIMITED (01023259)
- More for PANTHEON PROPERTIES LIMITED (01023259)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
08 Nov 2023 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
15 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
25 Nov 2022 | AD01 | Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS England to 1 Kings Avenue London N21 3NA on 25 November 2022 | |
01 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
22 Feb 2022 | PSC07 | Cessation of Holdnic Limited as a person with significant control on 23 December 2021 | |
22 Feb 2022 | PSC02 | Notification of New Pantheon Properties Limited as a person with significant control on 23 December 2021 | |
22 Feb 2022 | TM01 | Termination of appointment of Constantina Nicolaou as a director on 23 December 2021 | |
22 Feb 2022 | TM01 | Termination of appointment of Helena Christine Nicolaou as a director on 23 December 2021 | |
22 Feb 2022 | TM02 | Termination of appointment of Susanna Mary Nicolaou as a secretary on 23 December 2021 | |
01 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
17 Mar 2021 | PSC07 | Cessation of Helena Christine Nicolaou as a person with significant control on 22 January 2021 | |
17 Mar 2021 | PSC07 | Cessation of Susanna Mary Nicolaou as a person with significant control on 22 January 2021 | |
17 Mar 2021 | PSC07 | Cessation of Constantina Nicolaou as a person with significant control on 22 January 2021 | |
17 Mar 2021 | PSC02 | Notification of Holdnic Limited as a person with significant control on 22 January 2021 | |
17 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 30 June 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
20 Oct 2020 | CH01 | Director's details changed for Miss Susanna Mary Nicolaou on 20 October 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from Burnt Farm Barn Burnt Farm Ride Waltham Cross Hertfordshire EN7 5JA England to 2 Old Court Mews 311a Chase Road London N14 6JS on 20 October 2020 | |
02 Jun 2020 | MR04 | Satisfaction of charge 1 in full |