Advanced company searchLink opens in new window

PANTHEON FINANCIAL INVESTMENTS LTD

Company number 01457595

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)
23 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5,001
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
  • GBP 5,001
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
  • GBP 5,001
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