Advanced company searchLink opens in new window

GREY PANTHER LIMITED

Company number 03898118

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)
24 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
15 Dec 2009 TM02 Termination of appointment of Alison Balcombe as a secretary
01 Dec 2009 AD01 Registered office address changed from 46-48 Nelson Road Tunbridge Wells Kent TN2 5AN on 1 December 2009
14 Jan 2009 AA Total exemption full accounts made up to 5 April 2008
02 Jan 2009 363a Return made up to 22/12/08; full list of members
02 Jan 2009 288a Secretary appointed miss alison mary balcombe
02 Jan 2009 288b Appointment terminated secretary susan clark
28 Jan 2008 363a Return made up to 22/12/07; full list of members
09 Jan 2008 AA Total exemption full accounts made up to 5 April 2007
04 Jan 2007 363a Return made up to 22/12/06; full list of members
20 Dec 2006 AA Total exemption full accounts made up to 5 April 2006
09 Jan 2006 AA Total exemption full accounts made up to 5 April 2005
22 Dec 2005 363a Return made up to 22/12/05; full list of members
02 Feb 2005 AA Total exemption full accounts made up to 5 April 2004
30 Dec 2004 363s Return made up to 22/12/04; full list of members
03 Feb 2004 AA Total exemption full accounts made up to 5 April 2003
31 Dec 2003 363s Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Jan 2003 AA Partial exemption accounts made up to 5 April 2002
13 Jan 2003 363s Return made up to 22/12/02; full list of members
04 Jan 2002 363s Return made up to 22/12/01; full list of members
04 Oct 2001 AA Total exemption full accounts made up to 5 April 2001
11 Jan 2001 363s Return made up to 22/12/00; full list of members
06 Apr 2000 88(2)R Ad 14/01/00--------- £ si 1098@1=1098 £ ic 2/1100
06 Apr 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
06 Apr 2000 123 £ nc 100/1100 14/01/00