Advanced company searchLink opens in new window

PANTHER (DOVER) LIMITED

Company number 00890705

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2016 MR01 Registration of charge 008907050009, created on 19 April 2016
02 Oct 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
22 Jun 2015 CH01 Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015
30 Jul 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
13 Aug 2013 AA Full accounts made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
26 Jun 2013 CH01 Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013
26 Jun 2013 CH01 Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013
26 Jun 2013 CH01 Director's details changed for Mr John Henry Perloff on 26 June 2013
26 Jun 2013 CH03 Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013
02 Aug 2012 AA Full accounts made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
25 Jun 2012 CH01 Director's details changed for Mr John Terence Doyle on 25 June 2012
23 Aug 2011 AA Full accounts made up to 31 December 2010
09 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
09 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
09 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 8
21 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
29 Sep 2010 AA Full accounts made up to 31 December 2009
07 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders