- Company Overview for PANTHER TRAINING LTD (07090230)
- Filing history for PANTHER TRAINING LTD (07090230)
- People for PANTHER TRAINING LTD (07090230)
- More for PANTHER TRAINING LTD (07090230)
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) |
---|---|---|---|
11 Jan 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
28 Aug 2015 | AA | Micro company accounts made up to 30 November 2014 | |
20 Apr 2015 | AD01 | Registered office address changed from Office 6, George Stephenson Business Centre Comet Row Killingworth Newcastle upon Tyne NE12 6DU to George Stephenson Business Centre Comet Row Killingworth Newcastle upon Tyne NE12 6DU on 20 April 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
11 Nov 2014 | CERTNM |
Company name changed panther operations LIMITED\certificate issued on 11/11/14
|
|
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2014 | AA | Micro company accounts made up to 30 November 2013 | |
05 Mar 2014 | AD01 | Registered office address changed from George Stephenson Business Centre Comet Row Killingworth Newcastle upon Tyne NE12 6DU on 5 March 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Feb 2013 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
07 Nov 2012 | CH01 | Director's details changed for Mr Dale Anthony Sparkes on 7 November 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
02 Mar 2012 | CERTNM |
Company name changed panther training LIMITED\certificate issued on 02/03/12
|
|
22 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
16 Feb 2011 | AD01 | Registered office address changed from . George Stephenson Business Centre Comet Row Newcasrtke upon Tyne Tyne and Wear NE12 6DU United Kingdom on 16 February 2011 | |
08 Feb 2011 | TM01 | Termination of appointment of Keith Goodwill as a director | |
30 Nov 2009 | AP01 | Appointment of Mr Dale Anthony Sparkes as a director | |
30 Nov 2009 | TM01 | Termination of appointment of Vikki Steward as a director | |
30 Nov 2009 | AP01 | Appointment of Mr Keith Goodwill as a director | |
30 Nov 2009 | AP01 | Appointment of Mr Steven John Brown as a director | |
28 Nov 2009 | NEWINC | Incorporation |