Advanced company searchLink opens in new window

THE PANATHLON FOUNDATION LIMITED

Company number 03437923

Filter by category

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)
18 Nov 2019 TM01 Termination of appointment of Simon Francis Mark Barker as a director on 5 November 2019
08 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
08 Oct 2019 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 20 September 2019
16 May 2019 AA Total exemption full accounts made up to 31 August 2018
29 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
29 Oct 2018 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 23 September 2017
01 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
21 Dec 2017 RP04AP01 Second filing for the appointment of Colin Chaytors as a director
18 Dec 2017 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017
27 Nov 2017 TM01 Termination of appointment of Gemma Dunbar as a director on 6 November 2017
04 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
18 Aug 2017 CH01 Director's details changed for Mr Daniel James Thompson on 16 August 2017
18 Aug 2017 CH01 Director's details changed for Mr Adil Hassan Ghani on 16 August 2017
18 Aug 2017 CH01 Director's details changed for Mr Colin Chaytors on 16 August 2017
18 Aug 2017 CH01 Director's details changed for Ms Gemma Dunbar on 16 August 2017
18 Aug 2017 CH01 Director's details changed for Mr Andrew Douglas Sutch on 16 August 2017
18 Aug 2017 CH01 Director's details changed for Ms Lynda Williams on 16 August 2017
18 Aug 2017 CH01 Director's details changed for Miss Christie Moloney on 16 August 2017
18 Aug 2017 CH01 Director's details changed for Mr Simon Francis Mark Barker on 16 August 2017
18 Aug 2017 AD01 Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017
22 May 2017 AA Total exemption full accounts made up to 31 August 2016
04 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
01 Jul 2016 AP01 Appointment of Mr Daniel James Thompson as a director on 21 June 2016
11 Mar 2016 AA Total exemption full accounts made up to 31 August 2015
10 Mar 2016 MA Memorandum and Articles of Association