Advanced company searchLink opens in new window

PANTANO PROPERTIES LIMITED

Company number 05138420

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)
18 Feb 2021 AP01 Appointment of Mr Roger Topcliffe as a director on 16 December 2020
18 Feb 2021 AP01 Appointment of Mrs Alison Nicola Mackay as a director on 16 December 2020
18 Feb 2021 TM01 Termination of appointment of Fractional Administration Solutions Limited as a director on 16 December 2020
18 Feb 2021 TM02 Termination of appointment of Fractional Secretaries Limited as a secretary on 16 December 2020
18 Feb 2021 AD01 Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to 26 High Street Haslemere GU27 2HW on 18 February 2021
10 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
11 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
15 Jul 2019 AD01 Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 15 July 2019
05 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
26 Apr 2019 CH02 Director's details changed for Fractional Nominees Limited on 4 May 2018
26 Apr 2019 CH02 Director's details changed for Fractional Administration Solutions Limited on 4 May 2018
26 Apr 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
01 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
15 Oct 2018 PSC01 Notification of Alison Mackay as a person with significant control on 15 October 2018
15 Oct 2018 PSC01 Notification of Roger Topliffe as a person with significant control on 15 October 2018
15 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 15 October 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
03 Jul 2018 AP01 Appointment of Mr David Warren Hannah as a director on 4 May 2018
03 Jul 2018 AD01 Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX on 3 July 2018
14 Apr 2018 TM01 Termination of appointment of David Leslie Bates as a director on 12 April 2018
14 Apr 2018 TM01 Termination of appointment of Smd Directors Limited as a director on 12 April 2018
23 Mar 2018 AP02 Appointment of Fractional Nominees Limited as a director on 3 January 2018
23 Mar 2018 AP02 Appointment of Fractional Administration Solutions Limited as a director on 3 January 2018
23 Mar 2018 TM01 Termination of appointment of Julia Rachel Day as a director on 3 January 2018
23 Mar 2018 TM01 Termination of appointment of Lucy Ann Whitfield as a director on 3 January 2018