PANTHEON RESIDENTIAL LIMITED

05151742
GREEN PARK OFFICES JAMES STREET WEST BATH BA1 2BU

Documents

Documents
Date Category Description Pages
08 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
13 Jul 2011 dissolution Dissolution Application Strike Off Company 2 Buy now
04 May 2011 accounts Annual Accounts 5 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
14 Jul 2010 officers Change of particulars for director (Mr William Ralph Murphy) 2 Buy now
14 Jul 2010 officers Termination of appointment of director (Alexander Murphy) 1 Buy now
14 Jul 2010 officers Change of particulars for secretary (Anna Louise Murphy) 1 Buy now
09 Jun 2010 officers Termination of appointment of director (Stephen Smith) 1 Buy now
09 Mar 2010 accounts Annual Accounts 5 Buy now
08 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2009 annual-return Return made up to 11/06/09; full list of members 4 Buy now
01 May 2009 accounts Annual Accounts 3 Buy now
18 Dec 2008 accounts Annual Accounts 2 Buy now
20 Oct 2008 annual-return Return made up to 11/06/08; full list of members 4 Buy now
17 Oct 2008 officers Director's Change of Particulars / stephen smith / 31/10/2006 / Country was: uk, now: 1 Buy now
17 Oct 2008 officers Secretary's Change of Particulars / anna murphy / 11/06/2004 / HouseName/Number was: , now: halfway house; Street was: halfway house, now: 130 kelston road; Area was: 130 kelston road, now: ; Region was: , now: bath & north east somerset 1 Buy now
17 Oct 2008 officers Director's Change of Particulars / william murphy / 11/06/2004 / 1 Buy now
09 Oct 2008 annual-return Return made up to 11/06/07; full list of members 5 Buy now
09 Oct 2008 officers Director's Change of Particulars / william murphy / 11/06/2004 / HouseName/Number was: , now: the stables; Street was: the stables 130 kelston road, now: 130 kelston road; Region was: avon, now: bath & north east somerset 1 Buy now
08 Oct 2008 officers Director appointed stephen marcus smith 1 Buy now
17 Jun 2008 address Registered office changed on 17/06/2008 from halfway house 130 kelston road bath BA1 9AB 1 Buy now
27 Apr 2007 accounts Annual Accounts 2 Buy now
09 Oct 2006 annual-return Return made up to 11/06/06; full list of members 3 Buy now
09 Oct 2006 officers Director's particulars changed 1 Buy now
09 Oct 2006 officers Director's particulars changed 1 Buy now
14 Sep 2006 accounts Annual Accounts 2 Buy now
09 Sep 2005 annual-return Return made up to 11/06/05; full list of members 7 Buy now
11 Jun 2004 officers Secretary resigned 1 Buy now
11 Jun 2004 incorporation Incorporation Company 17 Buy now