About

Registered Number: 04465979
Date of Incorporation: 20/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 61 High Street, Fareham, PO16 7BG,

 

Founded in 2002, Blue Panther Management Ltd has its registered office in Fareham, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 3 directors listed as Cunningham, Cliff Owen, Hodell, Cope Frank James, Tfp Business Services Limited for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Cliff Owen 26 June 2002 - 1
HODELL, Cope Frank James 26 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TFP BUSINESS SERVICES LIMITED 26 June 2002 01 July 2011 1

Filing History

Document Type Date
AAMD - Amended Accounts 16 September 2020
AA - Annual Accounts 29 August 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 09 July 2019
AAMD - Amended Accounts 22 October 2018
AAMD - Amended Accounts 22 October 2018
AAMD - Amended Accounts 22 October 2018
AAMD - Amended Accounts 22 October 2018
AAMD - Amended Accounts 22 October 2018
AAMD - Amended Accounts 22 October 2018
AAMD - Amended Accounts 22 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 17 July 2018
PSC01 - N/A 14 June 2018
PSC01 - N/A 14 June 2018
AA01 - Change of accounting reference date 23 April 2018
AD01 - Change of registered office address 23 April 2018
AA - Annual Accounts 27 January 2018
MR01 - N/A 03 November 2017
MR01 - N/A 03 November 2017
MR01 - N/A 03 November 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
MR05 - N/A 15 September 2017
MR05 - N/A 15 September 2017
MR05 - N/A 15 September 2017
MR05 - N/A 15 September 2017
MR05 - N/A 15 September 2017
MR05 - N/A 15 September 2017
MR05 - N/A 15 September 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 31 July 2016
CH01 - Change of particulars for director 31 July 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 23 July 2015
DISS40 - Notice of striking-off action discontinued 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 17 July 2012
DISS40 - Notice of striking-off action discontinued 12 May 2012
AA - Annual Accounts 11 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 29 July 2011
TM02 - Termination of appointment of secretary 28 July 2011
AA - Annual Accounts 27 January 2011
AD01 - Change of registered office address 21 January 2011
AR01 - Annual Return 11 August 2010
CH04 - Change of particulars for corporate secretary 11 August 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 07 July 2009
225 - Change of Accounting Reference Date 28 April 2009
225 - Change of Accounting Reference Date 12 February 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 08 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
395 - Particulars of a mortgage or charge 09 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2006
363a - Annual Return 14 July 2006
AA - Annual Accounts 08 May 2006
395 - Particulars of a mortgage or charge 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 06 May 2005
395 - Particulars of a mortgage or charge 22 January 2005
363s - Annual Return 30 June 2004
395 - Particulars of a mortgage or charge 07 May 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
AA - Annual Accounts 23 March 2004
395 - Particulars of a mortgage or charge 09 December 2003
395 - Particulars of a mortgage or charge 19 November 2003
395 - Particulars of a mortgage or charge 18 November 2003
395 - Particulars of a mortgage or charge 13 November 2003
363s - Annual Return 10 July 2003
395 - Particulars of a mortgage or charge 13 June 2003
395 - Particulars of a mortgage or charge 13 May 2003
395 - Particulars of a mortgage or charge 13 February 2003
395 - Particulars of a mortgage or charge 10 September 2002
395 - Particulars of a mortgage or charge 28 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2017 Outstanding

N/A

A registered charge 02 November 2017 Outstanding

N/A

A registered charge 02 November 2017 Outstanding

N/A

Legal charge 01 February 2007 Outstanding

N/A

Legal charge 15 December 2005 Fully Satisfied

N/A

Legal charge 19 January 2005 Outstanding

N/A

Legal charge 04 May 2004 Outstanding

N/A

Legal charge 01 December 2003 Outstanding

N/A

Legal mortgage 13 November 2003 Fully Satisfied

N/A

Legal mortgage 13 November 2003 Fully Satisfied

N/A

Debenture 07 November 2003 Fully Satisfied

N/A

Legal mortgage 11 June 2003 Outstanding

N/A

Legal charge 08 May 2003 Outstanding

N/A

Legal charge 07 February 2003 Outstanding

N/A

Legal charge 06 September 2002 Outstanding

N/A

Legal charge 19 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.