- Company Overview for PANTHER PARTNERS LIMITED (08462175)
- Filing history for PANTHER PARTNERS LIMITED (08462175)
- People for PANTHER PARTNERS LIMITED (08462175)
- Charges for PANTHER PARTNERS LIMITED (08462175)
- Insolvency for PANTHER PARTNERS LIMITED (08462175)
- More for PANTHER PARTNERS LIMITED (08462175)
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) |
---|---|---|---|
01 Dec 2021 | RP04CS01 | Second filing of Confirmation Statement dated 26 March 2021 | |
01 Dec 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 May 2015
|
|
03 Nov 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
19 May 2021 | CS01 |
Confirmation statement made on 26 March 2021 with updates
|
|
30 Dec 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Giles Alexander Thorley as a director on 15 October 2020 | |
30 Sep 2020 | AP01 | Appointment of Mr Christopher Timothy Howell as a director on 1 August 2020 | |
22 Sep 2020 | AP01 | Appointment of Mr Benjamin Richard Coveney as a director on 14 September 2020 | |
22 Sep 2020 | AP01 | Appointment of Mr Joseph Peter Tager as a director on 14 September 2020 | |
02 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2020 | MR01 | Registration of charge 084621750006, created on 17 August 2020 | |
19 Aug 2020 | MR01 | Registration of charge 084621750007, created on 17 August 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
16 Apr 2020 | MR01 | Registration of charge 084621750005, created on 1 April 2020 | |
06 Nov 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Patrick Elborough Sellers as a director on 22 May 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
31 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2018 | AP01 | Appointment of Mr Giles Alexander Thorley as a director on 10 May 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr Chris Hurley as a director on 10 May 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Simon Michael Cross Sherwood as a director on 10 May 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Troy Gareth Harris-Speid as a director on 10 May 2018 | |
02 May 2018 | CS01 |
26/03/18 Statement of Capital gbp 139467.300
|
|
02 Jan 2018 | TM01 | Termination of appointment of Toby Charles Harris as a director on 31 December 2017 |