Advanced company searchLink opens in new window

PANTHER PARTNERS LIMITED

Company number 08462175

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)
19 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
15 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/12/2021
19 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted. 'Transactions' 30/12/2016
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 129,854.87
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
  • GBP 139
24 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 09/11/2015
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 138,983.300
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 129,467.100
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2021
12 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 128,542.1
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