- Company Overview for PALLADIUM HOLDINGS LIMITED (05136554)
- Filing history for PALLADIUM HOLDINGS LIMITED (05136554)
- People for PALLADIUM HOLDINGS LIMITED (05136554)
- Charges for PALLADIUM HOLDINGS LIMITED (05136554)
- More for PALLADIUM HOLDINGS LIMITED (05136554)
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 Feb 2019 | TM02 | Termination of appointment of Neil Frederick Bailey as a secretary on 8 February 2019 | |
04 Sep 2018 | AA | Total exemption full accounts made up to 5 December 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
30 May 2018 | AD01 | Registered office address changed from C/O Inbusiness Accountants Unit 9J1 Swanwick Marina, Swanwick Shore Southampton SO31 1ZL to 26 Lydney Road Locks Heath Southampton SO31 6PY on 30 May 2018 | |
05 Sep 2017 | AA | Total exemption small company accounts made up to 5 December 2016 | |
03 Jun 2017 | CH01 | Director's details changed for Mr Neil Frederick Bailey on 2 June 2017 | |
03 Jun 2017 | CH03 | Secretary's details changed for Mr Neil Frederick Bailey on 2 June 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
04 Sep 2016 | AA | Total exemption small company accounts made up to 5 December 2015 | |
24 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-08-19
|
|
05 Sep 2015 | AA | Total exemption small company accounts made up to 5 December 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | CH01 | Director's details changed for Mr Neil Frederick Bailey on 25 May 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Chester Dwight Wedgewood on 25 May 2015 | |
05 Jan 2015 | AD01 | Registered office address changed from C/O Inbusiness Accountants Unit 9J1 Swanwick Marina, Swanwick Shore Swanwick Southampton SO31 1ZL England to C/O Inbusiness Accountants Unit 9J1 Swanwick Marina, Swanwick Shore Southampton SO31 1ZL on 5 January 2015 | |
05 Jan 2015 | AD01 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to C/O Inbusiness Accountants Unit 9J1 Swanwick Marina, Swanwick Shore Southampton SO31 1ZL on 5 January 2015 | |
05 Jan 2015 | AA | Accounts for a dormant company made up to 5 December 2013 | |
05 Jan 2015 | AA01 | Current accounting period shortened from 5 April 2014 to 5 December 2013 | |
29 May 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
21 Dec 2013 | MR01 | Registration of charge 051365540001 | |
20 Dec 2013 | AA | Accounts for a dormant company made up to 5 April 2013 | |
28 May 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 5 April 2012 |