PANTELI'S OF CANTERBURY LTD.

Company Documents

DateDescription
31/10/2431 October 2024 Change of details for Neville Anthony Taylor as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Director's details changed for Neville Anthony Taylor on 2024-10-31

View Document

31/10/2431 October 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 6 Monckton Road Wakefield WF2 7AN on 2024-10-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

06/05/226 May 2022 Termination of appointment of Andrew Panteli as a director on 2020-06-01

View Document

05/05/225 May 2022 Registered office address changed from 5-7 Canterbury Lane Canterbury Kent CT1 2HL United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Theothorakis Panteli as a director on 2022-05-04

View Document

05/05/225 May 2022 Appointment of Neville Taylor as a director on 2022-05-04

View Document

05/05/225 May 2022 Cessation of Andrew Panteli as a person with significant control on 2020-06-01

View Document

05/05/225 May 2022 Notification of Neville Taylor as a person with significant control on 2022-04-04

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 56A HAVERSTOCK HILL LONDON NW3 2BH

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PANTELI

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE PANTELI

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR NICHOLAS THEO PANTELI

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR GEORGE THEO PANTELI

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR VASILAKIS PANTELI

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, SECRETARY MARINA PANTELI

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARINA PANTELI

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR THEOTHORAKIS PANTELI

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

09/01/169 January 2016 SECOND FILING WITH MUD 03/12/14 FOR FORM AR01

View Document

21/07/1521 July 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

09/12/149 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

09/08/129 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/0910 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARINA PANTELI / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VASILAKIS PANTELI / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PANTELI / 10/12/2009

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 06/12/00; NO CHANGE OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 06/12/99; NO CHANGE OF MEMBERS

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/11/9530 November 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9530 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/01/9520 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/12/941 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/941 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/941 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 COMPANY NAME CHANGED GALES CATERING LIMITED CERTIFICATE ISSUED ON 19/11/93

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

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

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/04/9017 April 1990 NC INC ALREADY ADJUSTED 30/04/89 30/04/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/07/8918 July 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/01/8826 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/873 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/02/873 February 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

03/02/873 February 1987 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

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