PANTHEON PROPERTY SERVICES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

15/04/2315 April 2023 Resolutions

View Document

07/04/237 April 2023 Appointment of Mr Daniel James Ballard as a director on 2023-04-01

View Document

07/04/237 April 2023 Cessation of Pantheon Estates Limited as a person with significant control on 2023-03-31

View Document

07/04/237 April 2023 Notification of Pps Holdco as a person with significant control on 2023-04-01

View Document

07/04/237 April 2023 Termination of appointment of Michael Anthony Hughes as a secretary on 2023-03-31

View Document

07/04/237 April 2023 Termination of appointment of Michael Anthony Hughes as a director on 2023-03-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEN

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR RYAN O'CONNOR

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/02/1610 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/02/156 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 AUDITOR'S RESIGNATION

View Document

21/03/1321 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREEN / 15/01/2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER WALKER / 15/01/2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY HUGHES / 15/01/2013

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/01/1217 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/03/119 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR APPOINTED STEPHEN GREEN

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR DAVID PETER WALKER

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MUTCH

View Document

18/11/1018 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/02/1018 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH BAIRD

View Document

11/09/0911 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/01/09; NO CHANGE OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 31 GREENHEYS ROAD LIVERPOOL MERSEYSIDE L8 0SX

View Document

22/05/0822 May 2008 COMPANY NAME CHANGED PANTHEON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/05/08

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 29 CHADWICK PLACE SURBITON SURREY KT6 5RE

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/02/0310 February 2003 S366A DISP HOLDING AGM 07/01/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/03/02

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 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