PANTHER MOTOR CARS LIMITED

03678982
BELGRAVE HOUSE 39 - 43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN

Documents

Documents
Date Category Description Pages
08 Jul 2024 accounts Annual Accounts 8 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 officers Termination of appointment of director (Pankaj Patel) 1 Buy now
27 Jun 2023 accounts Annual Accounts 5 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 5 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 officers Termination of appointment of director (Anthony Louis Harry Jankel) 1 Buy now
23 Nov 2021 officers Appointment of director (Mr Pankaj Patel) 2 Buy now
23 Nov 2021 officers Appointment of director (Mr Andrew Jankel) 2 Buy now
25 Jun 2021 accounts Annual Accounts 5 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 5 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 5 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2018 accounts Annual Accounts 3 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2017 accounts Annual Accounts 5 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2016 accounts Annual Accounts 5 Buy now
29 Dec 2015 annual-return Annual Return 4 Buy now
28 May 2015 accounts Annual Accounts 4 Buy now
10 Dec 2014 annual-return Annual Return 4 Buy now
25 Apr 2014 accounts Annual Accounts 4 Buy now
20 Dec 2013 annual-return Annual Return 4 Buy now
25 Jun 2013 accounts Annual Accounts 5 Buy now
13 Dec 2012 annual-return Annual Return 4 Buy now
15 Oct 2012 officers Change of particulars for director (Anthony Louis Harry Jankel) 2 Buy now
02 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2012 accounts Annual Accounts 4 Buy now
22 Dec 2011 annual-return Annual Return 5 Buy now
08 Sep 2011 officers Appointment of director (Jennifer Anne Jankel) 2 Buy now
08 Sep 2011 officers Termination of appointment of secretary (Jennifer Jankel) 1 Buy now
08 Sep 2011 officers Termination of appointment of director (Andrew Jankel) 1 Buy now
21 Apr 2011 accounts Annual Accounts 4 Buy now
20 Dec 2010 annual-return Annual Return 6 Buy now
20 Dec 2010 address Move Registers To Sail Company 1 Buy now
20 Dec 2010 address Change Sail Address Company 1 Buy now
12 Jan 2010 accounts Annual Accounts 4 Buy now
23 Dec 2009 annual-return Annual Return 5 Buy now
13 Oct 2009 officers Change of particulars for secretary (Jennifer Anne Jankel) 1 Buy now
13 Oct 2009 officers Change of particulars for director (Anthony Louis Harry Jankel) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Andrew Jankel) 2 Buy now
10 Feb 2009 accounts Annual Accounts 8 Buy now
17 Dec 2008 annual-return Return made up to 04/12/08; full list of members 3 Buy now
19 Jun 2008 address Registered office changed on 19/06/2008 from bridge house 43-45 high street weybridge surrey KT13 8BB 1 Buy now
21 Dec 2007 annual-return Return made up to 04/12/07; full list of members 2 Buy now
13 Nov 2007 accounts Annual Accounts 4 Buy now
20 Jan 2007 accounts Annual Accounts 4 Buy now
12 Dec 2006 annual-return Return made up to 04/12/06; full list of members 2 Buy now
12 Dec 2006 officers Director's particulars changed 1 Buy now
03 Mar 2006 accounts Annual Accounts 4 Buy now
04 Jan 2006 annual-return Return made up to 04/12/05; full list of members 2 Buy now
03 Aug 2005 officers Director resigned 1 Buy now
07 Apr 2005 accounts Annual Accounts 4 Buy now
26 Jan 2005 annual-return Return made up to 04/12/04; full list of members 7 Buy now
04 Aug 2004 accounts Annual Accounts 4 Buy now
02 Jun 2004 address Registered office changed on 02/06/04 from: kings avenue house kings avenue new malden surrey KT3 4DY 1 Buy now
16 Dec 2003 officers Director resigned 1 Buy now
26 Nov 2003 annual-return Return made up to 04/12/03; full list of members 8 Buy now
27 Jun 2003 accounts Annual Accounts 4 Buy now
31 Dec 2002 annual-return Return made up to 04/12/02; full list of members 8 Buy now
23 Jul 2002 accounts Annual Accounts 4 Buy now
11 Mar 2002 accounts Accounting reference date shortened from 31/12/01 to 30/09/01 1 Buy now
18 Dec 2001 annual-return Return made up to 04/12/01; full list of members 7 Buy now
23 Aug 2001 accounts Annual Accounts 4 Buy now
06 Apr 2001 address Registered office changed on 06/04/01 from: littlestone martin 2 fitzharding street london W1H 6EE 1 Buy now
06 Mar 2001 accounts Annual Accounts 4 Buy now
02 Jan 2001 annual-return Return made up to 04/12/00; full list of members 7 Buy now
12 Jan 2000 annual-return Return made up to 04/12/99; full list of members 7 Buy now
12 Jan 1999 incorporation Memorandum Articles 15 Buy now
08 Jan 1999 officers New secretary appointed 2 Buy now
08 Jan 1999 officers New director appointed 3 Buy now
08 Jan 1999 officers New director appointed 3 Buy now
08 Jan 1999 officers New director appointed 3 Buy now
08 Jan 1999 officers New director appointed 3 Buy now
08 Jan 1999 officers Director resigned 1 Buy now
08 Jan 1999 officers Secretary resigned 1 Buy now
22 Dec 1998 change-of-name Certificate Change Of Name Company 2 Buy now
16 Dec 1998 address Registered office changed on 16/12/98 from: 6-8 underwood street london N1 7JQ 1 Buy now
04 Dec 1998 incorporation Incorporation Company 20 Buy now