- Company Overview for PANTHER CAMBRIDGE LIMITED (12598521)
- Filing history for PANTHER CAMBRIDGE LIMITED (12598521)
- People for PANTHER CAMBRIDGE LIMITED (12598521)
- Charges for PANTHER CAMBRIDGE LIMITED (12598521)
- More for PANTHER CAMBRIDGE LIMITED (12598521)
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) |
---|---|---|---|
08 Sep 2022 | PSC07 | Cessation of Alan John Raynham as a person with significant control on 30 August 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from The Warehouse Convent Drive Waterbeach, Cambridge Cambridgeshire CB25 9QT United Kingdom to Raleigh House Langstone Park Langstone Newport NP18 2LH on 8 September 2022 | |
08 Sep 2022 | AP01 | Appointment of Mr Timothy Rawlinson Sale as a director on 30 August 2022 | |
08 Sep 2022 | AP01 | Appointment of Mr Nathan Iestyn Bowles as a director on 30 August 2022 | |
19 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
19 Jan 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
01 Dec 2020 | TM01 | Termination of appointment of Andrew Cundell as a director on 24 June 2020 | |
10 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 24 June 2020
|
|
10 Aug 2020 | PSC04 | Change of details for Mr Alan John Raynham as a person with significant control on 24 June 2020 | |
10 Aug 2020 | PSC07 | Cessation of Andrew Cundell as a person with significant control on 24 June 2020 | |
12 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-12
|