- Company Overview for PANTHER (VAT) PROPERTIES LIMITED (03216446)
- Filing history for PANTHER (VAT) PROPERTIES LIMITED (03216446)
- People for PANTHER (VAT) PROPERTIES LIMITED (03216446)
- Charges for PANTHER (VAT) PROPERTIES LIMITED (03216446)
- More for PANTHER (VAT) PROPERTIES LIMITED (03216446)
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) |
---|---|---|---|
12 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
11 May 2018 | MR01 | Registration of charge 032164460032, created on 27 April 2018 | |
09 May 2018 | MR01 | Registration of charge 032164460030, created on 27 April 2018 | |
09 May 2018 | MR01 | Registration of charge 032164460031, created on 27 April 2018 | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Jul 2017 | PSC02 | Notification of Panther Securities Plc as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
16 Jun 2017 | TM01 | Termination of appointment of John Terence Doyle as a director on 15 June 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 | |
04 Jan 2017 | MR01 | Registration of charge 032164460029, created on 29 December 2016 | |
22 Dec 2016 | MR01 | Registration of charge 032164460028, created on 13 December 2016 | |
20 Dec 2016 | MR01 | Registration of charge 032164460027, created on 13 December 2016 | |
20 Dec 2016 | MR01 | Registration of charge 032164460026, created on 13 December 2016 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
05 May 2016 | MR01 | Registration of charge 032164460024, created on 26 April 2016 | |
05 May 2016 | MR01 | Registration of charge 032164460025, created on 26 April 2016 | |
29 Apr 2016 | MR01 | Registration of charge 032164460021, created on 19 April 2016 | |
28 Apr 2016 | MR01 | Registration of charge 032164460023, created on 19 April 2016 | |
28 Apr 2016 | MR01 | Registration of charge 032164460022, created on 19 April 2016 | |
07 Apr 2016 | MR01 | Registration of charge 032164460020, created on 5 April 2016 | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | CH01 | Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015 | |
30 Jul 2014 | AA | Full accounts made up to 31 December 2013 |