- Company Overview for PANTHEON FINANCIAL INVESTMENTS LTD (01457595)
- Filing history for PANTHEON FINANCIAL INVESTMENTS LTD (01457595)
- People for PANTHEON FINANCIAL INVESTMENTS LTD (01457595)
- Charges for PANTHEON FINANCIAL INVESTMENTS LTD (01457595)
- More for PANTHEON FINANCIAL INVESTMENTS LTD (01457595)
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) |
---|---|---|---|
23 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
01 May 2015 | AP01 | Appointment of Mr Andrew Harvey Rowson as a director on 1 January 2015 | |
06 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
22 Sep 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
12 Sep 2014 | MR01 | Registration of charge 014575950004, created on 10 September 2014 | |
03 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Sep 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
17 Jul 2013 | AD01 | Registered office address changed from 76 Wellington Street Leeds West Yorkshire LS1 2NY on 17 July 2013 | |
15 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
21 Mar 2012 | TM01 | Termination of appointment of Peter Mutch as a director | |
13 Jan 2012 | AP01 | Appointment of Mr Richard James Price as a director | |
13 Jan 2012 | AP01 | Appointment of Mr Christopher Robert Rose as a director | |
30 Sep 2011 | AP01 | Appointment of Mr Damian Paul Sharp as a director | |
30 Sep 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
18 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Nov 2010 | CH01 | Director's details changed for Peter Douglas Mutch on 16 November 2010 | |
18 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
12 Aug 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
27 Apr 2010 | TM02 | Termination of appointment of Henry Read as a secretary | |
27 Apr 2010 | TM01 | Termination of appointment of Martin Bacon as a director | |
27 Apr 2010 | TM01 | Termination of appointment of Henry Read as a director | |
20 Apr 2010 | AD01 | Registered office address changed from Pixham End Dorking Surrey RH4 1QA on 20 April 2010 | |
22 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Nov 2009 | AUD | Auditor's resignation |