This company is commonly known as Pantheon Hospitality Limited. The company was founded 8 years ago and was given the registration number 10008151. The firm's registered office is in BRAUNTON. You can find them at 4 Cross Tree Centre, Caen Street, Braunton, . This company's SIC code is 56210 - Event catering activities.
Name | : | PANTHEON HOSPITALITY LIMITED |
---|---|---|
Company Number | : | 10008151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2016 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Cross Tree Centre, Caen Street, Braunton, England, EX33 1AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
212 Queens House, Queen Street, Barnstaple, England, EX32 8HJ | Director | 28 June 2016 | Active |
Unit 1b, Spinnaker Court, Hampton Wick, United Kingdom, KT1 4ER | Director | 16 February 2016 | Active |
56, Buckingham Gate, London, United Kingdom, SW1E 6AE | Director | 16 February 2016 | Active |
Unit 1b, Spinnaker Court, Hampton Wick, United Kingdom, KT1 4ER | Director | 16 February 2016 | Active |
56, Buckingham Gate, London, United Kingdom, SW1E 6AE | Director | 16 February 2016 | Active |
Mr Gavin O'Callaghan | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Cross Tree Centre, Braunton, England, EX33 1AA |
Nature of control | : |
|
Mr Mark Hoskins | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Cross Tree Centre, Braunton, England, EX33 1AA |
Nature of control | : |
|
Mr Richard Peter Lamb | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Queens House, Queen Street, Barnstaple, England, EX32 8HJ |
Nature of control | : |
|
Ms Jacqueline Mary Gough | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1b, Spinnaker Court, Hampton Wick, United Kingdom, KT1 4ER |
Nature of control | : |
|
Mr Philip Hearn | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Cross Tree Centre, Braunton, England, EX33 1AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Accounts | Change account reference date company previous extended. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-20 | Gazette | Gazette filings brought up to date. | Download |
2018-01-16 | Address | Change registered office address company with date old address new address. | Download |
2018-01-16 | Gazette | Gazette notice compulsory. | Download |
2017-11-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.