- Company Overview for PANTHEON RESOURCES PLC (05385506)
- Filing history for PANTHEON RESOURCES PLC (05385506)
- People for PANTHEON RESOURCES PLC (05385506)
- More for PANTHEON RESOURCES PLC (05385506)
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) |
---|---|---|---|
15 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 26 November 2020
|
|
13 Mar 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
03 Oct 2019 | AP01 | Appointment of Mr Jeremy Leonard Brest as a director on 2 October 2019 | |
20 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 20 August 2019
|
|
30 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 25 July 2019
|
|
01 Apr 2019 | TM01 | Termination of appointment of John Arthur Walmsley as a director on 16 March 2019 | |
01 Apr 2019 | AP01 | Appointment of Robert John Rosenthal as a director on 11 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
20 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 17 January 2019
|
|
29 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 25 October 2018
|
|
04 Jan 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
21 May 2018 | CH01 | Director's details changed for John Bishop Cheatham on 15 May 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | AA | Group of companies' accounts made up to 30 June 2017 | |
02 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
24 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
11 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Phillip Anthony Gobe as a director on 12 December 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from 1 America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 | |
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 11 March 2016
|