- Company Overview for PANTHEON HOSPITALITY LIMITED (10008151)
- Filing history for PANTHEON HOSPITALITY LIMITED (10008151)
- People for PANTHEON HOSPITALITY LIMITED (10008151)
- More for PANTHEON HOSPITALITY LIMITED (10008151)
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) |
---|---|---|---|
28 Dec 2023 | CS01 | Confirmation statement made on 28 December 2023 with updates | |
31 Jul 2023 | AA | Micro company accounts made up to 30 April 2023 | |
12 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
17 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
10 Mar 2022 | PSC07 | Cessation of Mark Hoskins as a person with significant control on 9 March 2022 | |
10 Mar 2022 | PSC07 | Cessation of Gavin O'callaghan as a person with significant control on 9 March 2022 | |
10 Mar 2022 | TM01 | Termination of appointment of Gavin O'callaghan as a director on 9 March 2022 | |
10 Mar 2022 | TM01 | Termination of appointment of Mark Hoskins as a director on 9 March 2022 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
02 Sep 2020 | AD01 | Registered office address changed from Queens House Queen Street Barnstaple Devon EX32 8HJ England to 4 Cross Tree Centre Caen Street Braunton EX33 1AA on 2 September 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
18 May 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
12 Jul 2019 | PSC07 | Cessation of Richard Peter Lamb as a person with significant control on 10 November 2017 | |
22 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Oct 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 30 April 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
08 Feb 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2018 | AD01 | Registered office address changed from Unit 1B Spinnaker Court Hampton Wick KT1 4ER United Kingdom to Queens House Queen Street Barnstaple Devon EX32 8HJ on 16 January 2018 | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2017 | TM01 | Termination of appointment of Richard Peter Lamb as a director on 10 November 2017 |