- Company Overview for PALLISTERCO LIMITED (06023438)
- Filing history for PALLISTERCO LIMITED (06023438)
- People for PALLISTERCO LIMITED (06023438)
- Registers for PALLISTERCO LIMITED (06023438)
- More for PALLISTERCO LIMITED (06023438)
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) |
---|---|---|---|
16 Dec 2016 | CH01 | Director's details changed for Mrs Alexis Holly Pallister on 7 December 2016 | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | AP01 | Appointment of Mrs Alexis Holly Pallister as a director on 7 June 2016 | |
04 May 2016 | SH01 |
Statement of capital following an allotment of shares on 12 March 2016
|
|
11 Mar 2016 | CC04 | Statement of company's objects | |
11 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jan 2015 | AD01 | Registered office address changed from 212 North Road Preston Lancashire PR1 1YP to Clint Mill Cornmarket Penrith Cumbria CA11 7HW on 22 January 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | MISC | Amending 288A | |
07 Feb 2012 | CH03 | Secretary's details changed for Alexis Holly Blackamore on 2 July 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jul 2011 | AD01 | Registered office address changed from 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP on 11 July 2011 | |
08 Apr 2011 | AD01 | Registered office address changed from 212 North Road Preston Lancashire PR1 1YP on 8 April 2011 | |
17 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for John Geoffrey Pallister on 7 December 2009 |