Advanced company searchLink opens in new window

PANTHEON ESTATES LIMITED

Company number 03853621

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)
06 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
04 Nov 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 March 2011
03 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
24 Jan 2011 AP01 Appointment of Stephen Green as a director
14 Dec 2010 AP01 Appointment of Mr David Peter Walker as a director
14 Dec 2010 TM01 Termination of appointment of Tony Mutch as a director
14 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Proper form of notice.incorp of comp by dirs ratified. Apt & holding of shares.dirs auth to act as dir 7 remain s/holders.dirs absolved.section 175 quoted.dirs auth to vote , negotiate & enter agreements. 30/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 3,366,695
13 Dec 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
18 Nov 2010 AA Accounts for a small company made up to 31 March 2010
16 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 59
04 Feb 2010 TM01 Termination of appointment of Kenneth Baird as a director
21 Jan 2010 AR01 Annual return made up to 5 October 2009 with full list of shareholders
19 Jan 2010 88(3) Particulars of contract relating to shares
19 Jan 2010 88(3) Particulars of contract relating to shares
19 Jan 2010 SH01 Statement of capital following an allotment of shares on 20 October 2008
  • GBP 181,171
19 Jan 2010 SH01 Statement of capital following an allotment of shares on 20 October 2008
  • GBP 181,171
16 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 58
05 Oct 2009 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 181,171
11 Sep 2009 AA Accounts for a small company made up to 31 March 2009
09 Sep 2009 395 Particulars of a mortgage or charge / charge no: 56
09 Sep 2009 395 Particulars of a mortgage or charge / charge no: 57
04 Sep 2009 288b Appointment terminate, director jeremy marshall logged form