PANTHER HOUSE DEVELOPMENTS LIMITED
Company number 09393098
- Company Overview for PANTHER HOUSE DEVELOPMENTS LIMITED (09393098)
- Filing history for PANTHER HOUSE DEVELOPMENTS LIMITED (09393098)
- People for PANTHER HOUSE DEVELOPMENTS LIMITED (09393098)
- Charges for PANTHER HOUSE DEVELOPMENTS LIMITED (09393098)
- More for PANTHER HOUSE DEVELOPMENTS LIMITED (09393098)
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) |
---|---|---|---|
19 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
10 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 2 November 2023
|
|
08 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 7 August 2023
|
|
17 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 7 July 2023
|
|
21 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
04 May 2023 | SH01 |
Statement of capital following an allotment of shares on 3 May 2023
|
|
26 Apr 2023 | AP01 | Appointment of Miss Diane Groell as a director on 22 March 2023 | |
19 Apr 2023 | TM01 | Termination of appointment of Juerg Josef Kraenzlin as a director on 22 March 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
12 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Oct 2022 | CH04 | Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 | |
04 Oct 2022 | CH01 | Director's details changed for Mr Tomas Gonzalez Rubio on 3 October 2022 | |
03 Oct 2022 | CH01 | Director's details changed for Mr Spencer Adam Leslie on 3 October 2022 | |
03 Oct 2022 | AD01 | 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 3 October 2022 | |
03 Oct 2022 | CH01 | Director's details changed for Mr Juerg Josef Kraenzlin on 3 October 2022 | |
03 Oct 2022 | CH01 | Director's details changed for Mr Richard Craig Leslie on 3 October 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Matthew Leonard Molton on 30 September 2022 | |
22 Aug 2022 | CH01 | Director's details changed for Mr Matthew Leonard Molton on 19 August 2022 | |
27 Jul 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
11 Jul 2022 | AAMD | Amended full accounts made up to 31 March 2021 | |
06 Jun 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
03 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 23 March 2022
|
|
20 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates |