PANTHER PROPERTY INVESTMENTS LIMITED
Company number 11776420
- Company Overview for PANTHER PROPERTY INVESTMENTS LIMITED (11776420)
- Filing history for PANTHER PROPERTY INVESTMENTS LIMITED (11776420)
- People for PANTHER PROPERTY INVESTMENTS LIMITED (11776420)
- Charges for PANTHER PROPERTY INVESTMENTS LIMITED (11776420)
- More for PANTHER PROPERTY INVESTMENTS LIMITED (11776420)
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 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
02 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
05 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
24 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 May 2021 | MR01 | Registration of charge 117764200002, created on 25 May 2021 | |
29 Mar 2021 | PSC04 | Change of details for Dr Sina Abdolrazaghi as a person with significant control on 7 March 2021 | |
29 Mar 2021 | PSC01 | Notification of Sina Abdolrazaghi as a person with significant control on 7 March 2021 | |
07 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
07 Mar 2021 | AP01 | Appointment of Dr Sina Abdolrazaghi as a director on 7 March 2021 | |
07 Mar 2021 | TM01 | Termination of appointment of Louis Finian Naghten Hoare as a director on 7 March 2021 | |
07 Mar 2021 | PSC07 | Cessation of Louis Finian Naghten Hoare as a person with significant control on 7 March 2021 | |
14 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
11 Mar 2020 | MR01 | Registration of charge 117764200001, created on 6 March 2020 | |
18 Feb 2020 | AA01 | Current accounting period extended from 31 January 2020 to 31 March 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Mr Louis Finian Naghten Hoare on 18 February 2020 | |
18 Feb 2020 | PSC04 | Change of details for Mrs Esmat Zamani-Jamshidi as a person with significant control on 18 February 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Mr Esmat Zamani-Jamshidi on 18 February 2020 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
27 Jun 2019 | CH01 | Director's details changed for Mr Louis Naghten on 25 June 2019 | |
27 Jun 2019 | PSC04 | Change of details for Mr Louis Naghten as a person with significant control on 25 June 2019 | |
18 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-18
|