- Company Overview for PALAGOG SECURITIES (02129192)
- Filing history for PALAGOG SECURITIES (02129192)
- People for PALAGOG SECURITIES (02129192)
- More for PALAGOG SECURITIES (02129192)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
05 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
08 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
07 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
15 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
12 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
11 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
15 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
14 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
27 Jan 2014 | AP04 | Appointment of Helmsley Acceptances Limited as a secretary | |
27 Jan 2014 | TM01 | Termination of appointment of John Eeles as a director | |
27 Jan 2014 | TM02 | Termination of appointment of John Eeles as a secretary | |
07 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
12 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
13 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
06 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
07 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
07 Oct 2009 | CH01 | Director's details changed for Lucinda Harriet Irma Glaister on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for John Lincoln Eeles on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mr Thomas Anthony Glaister on 1 October 2009 | |
23 Oct 2008 | 363a | Return made up to 04/10/08; full list of members | |
24 Oct 2007 | 363s | Return made up to 04/10/07; no change of members | |
11 Nov 2006 | 363s | Return made up to 04/10/06; full list of members | |
03 Aug 2006 | 287 | Registered office changed on 03/08/06 from: colenso house 1 deans lane pocklington york YO42 2PX |