About

Registered Number: 05142146
Date of Incorporation: 01/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 2 Church Street, Burnham, Berkshire, SL1 7HZ

 

Pantheon Systems Ltd was established in 2004, it's status at Companies House is "Active". Pantheon Systems Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOCKWOOD, Catherine Anne 01 June 2004 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 July 2020
MA - Memorandum and Articles 28 July 2020
SH08 - Notice of name or other designation of class of shares 28 July 2020
SH03 - Return of purchase of own shares 17 July 2020
SH06 - Notice of cancellation of shares 10 July 2020
PSC07 - N/A 01 July 2020
PSC01 - N/A 01 July 2020
PSC07 - N/A 01 July 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 30 January 2019
PSC02 - N/A 11 June 2018
PSC01 - N/A 11 June 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 27 June 2014
CH01 - Change of particulars for director 27 June 2014
CH03 - Change of particulars for secretary 27 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 01 July 2013
SH01 - Return of Allotment of shares 21 June 2013
RESOLUTIONS - N/A 15 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2013
AA - Annual Accounts 30 January 2013
CERTNM - Change of name certificate 19 July 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 23 April 2009
363s - Annual Return 01 August 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 20 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.