Advanced company searchLink opens in new window

PANTHEON PROPERTIES LIMITED

Company number 01023259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Shareholders approve the sale of the company 22/01/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
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