- Company Overview for PANTHERA BIOPARTNERS LIMITED (11709548)
- Filing history for PANTHERA BIOPARTNERS LIMITED (11709548)
- People for PANTHERA BIOPARTNERS LIMITED (11709548)
- Charges for PANTHERA BIOPARTNERS LIMITED (11709548)
- More for PANTHERA BIOPARTNERS LIMITED (11709548)
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) |
---|---|---|---|
24 Jul 2023 | AP01 | Appointment of Mr Andrew John Leeser as a director on 21 April 2023 | |
03 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2023 | MA | Memorandum and Articles of Association | |
24 Apr 2023 | SH03 | Purchase of own shares. | |
14 Apr 2023 | TM01 | Termination of appointment of Stephen John Lyon as a director on 31 March 2023 | |
12 Apr 2023 | SH06 |
Cancellation of shares. Statement of capital on 24 March 2023
|
|
14 Mar 2023 | MR01 | Registration of charge 117095480001, created on 10 March 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
27 Sep 2022 | TM02 | Termination of appointment of Paul William Smalley as a secretary on 9 September 2022 | |
03 May 2022 | MA | Memorandum and Articles of Association | |
26 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2022 | SH08 | Change of share class name or designation | |
22 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
22 Apr 2022 | AP01 | Appointment of Ms Maya Caroline Ward as a director on 14 April 2022 | |
21 Apr 2022 | AP01 | Appointment of Mr Rhys Patrick Mathew Davenport as a director on 14 April 2022 | |
21 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 14 April 2022
|
|
08 Mar 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
11 Nov 2021 | AD01 | Registered office address changed from , Unit 26G, Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, United Kingdom to 228 Garstang Road Preston Lancashire PR2 9RB on 11 November 2021 | |
11 Nov 2021 | TM02 | Termination of appointment of Stephen John Lyon as a secretary on 11 November 2021 | |
06 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
10 Jun 2021 | AP03 | Appointment of Mr Paul William Smalley as a secretary on 1 June 2021 | |
15 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
10 Mar 2021 | PSC07 | Cessation of Stephen John Lyon as a person with significant control on 24 November 2020 | |
10 Mar 2021 | PSC07 | Cessation of Ian Geoffrey Smith as a person with significant control on 24 November 2020 |