PANTHEON PROPERTIES LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

08/11/238 November 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/03/2315 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

25/11/2225 November 2022 Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS England to 1 Kings Avenue London N21 3NA on 2022-11-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Termination of appointment of Constantina Nicolaou as a director on 2021-12-23

View Document

22/02/2222 February 2022 Termination of appointment of Susanna Mary Nicolaou as a secretary on 2021-12-23

View Document

22/02/2222 February 2022 Termination of appointment of Helena Christine Nicolaou as a director on 2021-12-23

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

22/02/2222 February 2022 Cessation of Holdnic Limited as a person with significant control on 2021-12-23

View Document

22/02/2222 February 2022 Notification of New Pantheon Properties Limited as a person with significant control on 2021-12-23

View Document

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNA MARY NICOLAOU

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENA CHRISTINE NICOLAOU

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM DIGBY'S BARN BURNT FARM RIDE GOFFS OAK HERTS EN7 5JA

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CONSTANTINA NICOLAOU / 11/02/2016

View Document

11/02/1611 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 29/09/14 STATEMENT OF CAPITAL GBP 10

View Document

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/01/1322 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSANNA MARY NICOLAOU / 24/01/2012

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSANNA MARY NICOLAOU / 11/04/2010

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 8 SELBORNE ROAD LONDON N14 7DH

View Document

12/04/1012 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SUSANNA MARY NICOLAOU / 11/04/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 393 GREEN LANES LONDON N4 1EU

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREAS NICOLAOU

View Document

20/05/0920 May 2009 RETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS

View Document

20/05/0920 May 2009 RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED HELENA CHRISTINE NICOLAOU

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED CONSTANTINA NICOLAOU

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 30/01/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/07/8721 July 1987 RETURN MADE UP TO 01/03/87; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 DIRECTOR RESIGNED

View Document

07/09/717 September 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company