- 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) |
---|---|---|---|
19 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
15 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2017 | TM01 | Termination of appointment of Christopher James Neale as a director on 11 May 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr Troy Gareth Harris-Speid as a director on 11 May 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr Patrick Elborough Sellers as a director on 11 May 2017 | |
10 Apr 2017 | CS01 |
Confirmation statement made on 26 March 2017 with updates
|
|
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
26 Oct 2016 | MR04 | Satisfaction of charge 084621750001 in full | |
26 Oct 2016 | MR05 | All of the property or undertaking has been released from charge 084621750002 | |
20 Oct 2016 | MR01 | Registration of charge 084621750004, created on 12 October 2016 | |
19 Oct 2016 | MR01 | Registration of charge 084621750003, created on 12 October 2016 | |
21 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
09 Feb 2016 | AP01 | Appointment of Mr Christopher James Neale as a director on 9 February 2016 | |
15 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Christopher James Neale as a director on 16 November 2015 | |
24 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 16 November 2015
|
|
24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 27 October 2015
|
|
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 5 May 2015
|
|
12 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | AD04 | Register(s) moved to registered office address 16 Kirby Street London EC1N 8TS | |
22 Apr 2015 | AD02 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 16 Kirby Street London EC1N 8TS |