PANTHEON RESOURCES PLC

Company Documents

DateDescription
11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-07-11

View Document

27/03/2527 March 2025 Resolutions

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-20

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

10/03/2510 March 2025 Appointment of Mr George Washington Easley as a director on 2025-02-28

View Document

04/01/254 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-11-22

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-11-08

View Document

05/11/245 November 2024 Termination of appointment of Justin George Hondris as a director on 2024-09-27

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-09-20

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

29/02/2429 February 2024 Appointment of Linda Havard as a director on 2024-01-01

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

06/01/246 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

12/07/2312 July 2023 Appointment of Allegra Hosford Scheirer as a director on 2023-06-30

View Document

12/07/2312 July 2023 Termination of appointment of Phillip Anthony Gobe as a director on 2023-06-08

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-06-21

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-05-24

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

27/03/2327 March 2023 Appointment of David Alan Hobbs as a director on 2023-03-22

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

10/01/2310 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-03-18

View Document

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-18

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

16/12/2116 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

13/03/2013 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR JEREMY LEONARD BREST

View Document

20/08/1920 August 2019 20/08/19 STATEMENT OF CAPITAL GBP 6052297.68

View Document

30/07/1930 July 2019 25/07/19 STATEMENT OF CAPITAL GBP 6047900.84

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WALMSLEY

View Document

01/04/191 April 2019 DIRECTOR APPOINTED ROBERT JOHN ROSENTHAL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

20/02/1920 February 2019 17/01/19 STATEMENT OF CAPITAL GBP 5570015.21

View Document

29/01/1929 January 2019 ADOPT ARTICLES 14/01/2018

View Document

18/01/1918 January 2019 25/10/18 STATEMENT OF CAPITAL GBP 2374865.55

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BISHOP CHEATHAM / 15/05/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

02/01/182 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1722 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

02/08/172 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 2373365.55

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/173 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR PHILLIP ANTHONY GOBE

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 1 AMERICA SQUARE CROSSWALL LONDON EC3N 2SG

View Document

13/04/1613 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 2149574.58

View Document

11/03/1611 March 2016 08/03/16 NO MEMBER LIST

View Document

04/01/164 January 2016 ADOPTION OF ACCTS FOR 30/6/2015 15/12/2015

View Document

04/01/164 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

17/03/1517 March 2015 08/03/15 NO MEMBER LIST

View Document

19/01/1519 January 2015 COMPANY BUSINESS 29/12/2014

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

29/10/1429 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1422 October 2014 21/10/14 STATEMENT OF CAPITAL GBP 1963563.96

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN GRAHAM

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY

View Document

25/04/1425 April 2014 SECRETARY APPOINTED BEN HARBER

View Document

10/03/1410 March 2014 08/03/14 NO MEMBER LIST

View Document

19/12/1319 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/139 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

11/03/1311 March 2013 08/03/13 NO MEMBER LIST

View Document

19/12/1219 December 2012 ARTICLES OF ASSOCIATION

View Document

19/12/1219 December 2012 ALTER ARTICLES 14/12/2012

View Document

27/11/1227 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

08/03/128 March 2012 08/03/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 ALTER ARTICLES 09/12/2011

View Document

01/12/111 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLER

View Document

16/03/1116 March 2011 08/03/11 BULK LIST

View Document

14/12/1014 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1014 December 2010 ARTICLES OF ASSOCIATION

View Document

08/12/108 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

25/03/1025 March 2010 08/03/10 BULK LIST

View Document

06/02/106 February 2010 25/01/10 STATEMENT OF CAPITAL GBP 1920999.68

View Document

18/01/1018 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/12/0918 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0913 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRANVILLE WALLER / 14/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR WALMSLEY / 14/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GEORGE HONDRIS / 14/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GRAHAM / 14/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BISHOP CHEATHAM / 09/10/2009

View Document

10/10/0910 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/10/0910 October 2009 SAIL ADDRESS CREATED

View Document

17/03/0917 March 2009 RETURN MADE UP TO 08/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

22/01/0922 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

27/12/0827 December 2008 BUSINESS MATTERS 15/12/2008

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHEATHAM / 01/10/2008

View Document

22/09/0822 September 2008 ADOPT ARTICLES 16/09/2008

View Document

01/07/081 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 30 FARRINGDON STREET LONDON EC4A 4HJ

View Document

13/03/0813 March 2008 RETURN MADE UP TO 08/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/04/075 April 2007 RETURN MADE UP TO 08/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

20/02/0720 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/0712 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 CONSO 15/12/05

View Document

09/03/069 March 2006 CONSOLIDATED SHARES 15/12/05

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/12/0515 December 2005 APPLICATION COMMENCE BUSINESS

View Document

12/12/0512 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/0512 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

12/12/0512 December 2005 ARTICLES OF ASSOCIATION

View Document

12/12/0512 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/12/0512 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 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