PANTHERA PARTNERS LIMITED

85 Woodfield Drive 85 Woodfield Drive, Barnet, EN4 8PD, England
StatusACTIVE
Company No.09377804
CategoryPrivate Limited Company
Incorporated07 Jan 2015
Age9 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

PANTHERA PARTNERS LIMITED is an active private limited company with number 09377804. It was incorporated 9 years, 6 months, 1 day ago, on 07 January 2015. The company address is 85 Woodfield Drive 85 Woodfield Drive, Barnet, EN4 8PD, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2024

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Greensill

Notification date: 2023-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2024

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Panthera Global Activated Carbon (Jersey) Limited

Cessation date: 2023-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles James Grime

Termination date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-28

Officer name: Mr Charles James Grime

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-28

Officer name: Mr Alastair Kenneth Eadie

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Panthera Global Activated Carbon (Jersey) Limited

Notification date: 2022-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles James Grime

Cessation date: 2022-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Grime

Cessation date: 2022-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Kenneth Eadie

Appointment date: 2022-03-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Grime

Termination date: 2022-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Kenneth Eadie

Termination date: 2022-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Kenneth Eadie

Appointment date: 2022-01-05

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-07

Officer name: Mr Charles James Grime

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-12-07

Officer name: Mrs Louise Grime

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-07

Psc name: Dr Louise Grime

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 07 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-07

Psc name: Mr Charles James Grime

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-23

Old address: Cullips House 4 Nesbitts Alley High Street Barnet Hertfordshire EN5 5XG

New address: 85 Woodfield Drive East Barnet Barnet EN4 8PD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-07

Old address: Michael B Bennett Ltd Cullips House, 4 Nesbitts Alley, High Street Barnet EN5 5XG England

New address: Cullips House 4 Nesbitts Alley High Street Barnet Hertfordshire EN5 5XG

Documents

View document PDF

Incorporation company

Date: 07 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN GILLEY PROJECT SUPPORT LTD

12 VICTORIA STREET,BURNHAM-ON-SEA,TA8 1AL

Number:11785703
Status:ACTIVE
Category:Private Limited Company

LONDON PVT LTD

15-A STATION APPROACH,ASHFORD,TW15 2QN

Number:08386551
Status:ACTIVE
Category:Private Limited Company

LOVE FLOWERS LTD

11220913: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11220913
Status:ACTIVE
Category:Private Limited Company

MIKE BAKER PLUMBING & HEATING LIMITED

1 FIGHAM ROAD,EAST YORKSHIRE,HU17 0PH

Number:05186975
Status:ACTIVE
Category:Private Limited Company

R W GRAHAM LTD

40 LUNA ROAD,CROYDON,CR7 8NY

Number:11421715
Status:ACTIVE
Category:Private Limited Company

SMB RESOURCING LTD

10 WOODLAND COURT,EPSOM,KT17 4AP

Number:11505599
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source