Advanced company searchLink opens in new window

19 PALLISER ROAD (FREEHOLD) LIMITED

Company number 07450389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 3
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
28 Jun 2013 AD01 Registered office address changed from 19 Palliser Road London W14 9EB on 28 June 2013
28 Jun 2013 AP04 Appointment of Abingdon Estates Llp as a secretary
18 Sep 2012 TM02 Termination of appointment of a secretary
06 Sep 2012 TM02 Termination of appointment of Urang Property Management Ltd as a secretary
08 Aug 2012 AD01 Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 8 August 2012
24 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
31 Oct 2011 CH01 Director's details changed for Kerinda Jayne Huxley on 1 October 2011
27 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
27 Oct 2011 CH01 Director's details changed for Sarah Louise Howard Taylor on 1 October 2011
27 Oct 2011 AP04 Appointment of Urang Property Management Ltd as a secretary
27 Oct 2011 CH01 Director's details changed for Jocelyn Sara Cooke-Priest on 1 October 2011
14 Oct 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
10 Oct 2011 AD01 Registered office address changed from 19 Palliser Road London W14 9EB United Kingdom on 10 October 2011
06 Apr 2011 SH01 Statement of capital following an allotment of shares on 21 March 2011
  • GBP 3
24 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Mar 2011 AP01 Appointment of Kerinda Jayne Huxley as a director
24 Nov 2010 NEWINC Incorporation