PANTHER HOUSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Appointment of Ms. Beata Jarmolkowicz as a director on 2024-05-20

View Document

05/06/245 June 2024 Termination of appointment of Diane Groell as a director on 2024-05-20

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

21/06/2321 June 2023 Full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-05-03

View Document

26/04/2326 April 2023 Appointment of Miss Diane Groell as a director on 2023-03-22

View Document

19/04/2319 April 2023 Termination of appointment of Juerg Josef Kraenzlin as a director on 2023-03-22

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03

View Document

04/10/224 October 2022 Director's details changed for Mr Tomas Gonzalez Rubio on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Richard Craig Leslie on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Spencer Adam Leslie on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Juerg Josef Kraenzlin on 2022-10-03

View Document

30/09/2230 September 2022 Director's details changed for Mr Matthew Leonard Molton on 2022-09-30

View Document

20/01/2220 January 2022 Director's details changed for Mr Richard Craig Leslie on 2021-06-09

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

26/10/2126 October 2021 Director's details changed for Mr Matthew Leonard Molton on 2021-10-21

View Document

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

View Accounts

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

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR GARY DOBSON

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR CRISPIN JAMES DE GRAVE GANDY

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR SIMON JAMES BROOKS

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR CRISPIN GANDY

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 8-12 YORK GATE LONDON NW1 4QG

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093930980003

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093930980005

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093930980004

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093930980006

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 73 CORNHILL LONDON EC3V 3QQ UNITED KINGDOM

View Document

02/02/182 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

15/03/1615 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/164 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

23/06/1523 June 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

13/04/1513 April 2015 SAIL ADDRESS CREATED

View Document

13/04/1513 April 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ADAM LESLIE / 23/02/2015

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR SPENCER ADAM LESLIE

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR LYNNE HUGHES

View Document

04/03/154 March 2015 DIRECTOR APPOINTED CRISPIN GANDY

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR SAUL JONATHAN FORMAN

View Document

02/03/152 March 2015 ADOPT ARTICLES 19/02/2015

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MRS LYNNE HUGHES

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER LESLIE

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRAIG LESLIE / 25/02/2015

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093930980002

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093930980003

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093930980001

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 73 CORNHILL LONDON EC3V 3QX UNITED KINGDOM

View Document

16/01/1516 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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