PANTHER MANAGEMENT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

30/05/2530 May 2025 Notification of Harry James Hodell as a person with significant control on 2024-07-11

View Document

30/05/2530 May 2025 Termination of appointment of Cliff Cunningham as a secretary on 2025-05-01

View Document

30/05/2530 May 2025 Appointment of receiver or manager

View Document

30/05/2530 May 2025 Cessation of Cliff Cunningham as a person with significant control on 2025-05-01

View Document

12/03/2512 March 2025 Amended total exemption full accounts made up to 2023-10-31

View Document

12/03/2512 March 2025 Amended total exemption full accounts made up to 2022-10-31

View Document

12/03/2512 March 2025 Amended total exemption full accounts made up to 2021-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-15 with updates

View Document

31/07/2431 July 2024 Appointment of Mr Harry Hodell as a director on 2024-07-18

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/07/2427 July 2024 Notification of Cliff Cunningham as a person with significant control on 2024-06-12

View Document

26/07/2426 July 2024 Cessation of Cope Frank James Hodell as a person with significant control on 2024-07-11

View Document

26/07/2426 July 2024 Termination of appointment of Cope Frank James Hodell as a director on 2024-07-11

View Document

16/05/2416 May 2024 Registered office address changed from 61 High Street Fareham PO16 7BG United Kingdom to Trafalgar House Southampton Road Portsmouth PO6 4PY on 2024-05-16

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/12

View Document

24/10/1824 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

24/10/1824 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/16

View Document

24/10/1824 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/15

View Document

24/10/1824 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

24/10/1824 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/14

View Document

24/10/1824 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/13

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 PREVSHO FROM 30/04/2018 TO 31/10/2017

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM TRAFALGAR HOUSE 223 SOUTHAMPTON ROAD PORTSMOUTH HAMPSHIRE PO6 4PY

View Document

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044304760018

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044304760017

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044304760014

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044304760015

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044304760016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/07/1525 July 2015 DISS40 (DISS40(SOAD))

View Document

23/07/1523 July 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/07/1431 July 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/09/1317 September 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/11

View Document

17/09/1317 September 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/06/1311 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/08/1214 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

19/06/1219 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY TFP BUSINESS SERVICES LIMITED

View Document

16/06/1116 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM KENILWORTH HAMBLEDON ROAD DENMEAD HAMPSHIRE PO7 6NU

View Document

10/05/1010 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TFP BUSINESS SERVICES LIMITED / 01/01/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 PREVSHO FROM 30/11/2008 TO 30/04/2008

View Document

12/02/0912 February 2009 PREVEXT FROM 31/05/2008 TO 30/11/2008

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

23/07/0823 July 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: KENILWORTH, HAMBLEDON RD DENMEAD HAMPSHIRE PO7 6NU

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 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