- Company Overview for THE PANATHLON FOUNDATION LIMITED (03437923)
- Filing history for THE PANATHLON FOUNDATION LIMITED (03437923)
- People for THE PANATHLON FOUNDATION LIMITED (03437923)
- More for THE PANATHLON FOUNDATION LIMITED (03437923)
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 |