Advanced company searchLink opens in new window

PALLADIAN (KENLEY) LIMITED

Company number 09431541

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)
13 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
01 Mar 2019 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
10 May 2018 AP01 Appointment of Mr Declan Patrick Walsh as a director on 16 April 2018
09 May 2018 AD01 Registered office address changed from Grand Union Studios Unit 2.12 332 Ladbroke Grove Ladbroke Grove London W10 5AD England to Garden Floor 2 Kensington Square London W8 5EP on 9 May 2018
09 May 2018 PSC02 Notification of Cinnamon Care Capital Gp3 Limited Partnership as a person with significant control on 16 April 2018
09 May 2018 PSC07 Cessation of Dara Singh Khera as a person with significant control on 16 April 2018
09 May 2018 PSC07 Cessation of Chet Khera as a person with significant control on 16 April 2018
09 May 2018 TM01 Termination of appointment of Dara Singh Khera as a director on 16 April 2018
09 May 2018 TM01 Termination of appointment of Chet Khera as a director on 16 April 2018
09 May 2018 MR04 Satisfaction of charge 094315410001 in full
09 May 2018 MR04 Satisfaction of charge 094315410002 in full
13 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with updates
16 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 10/02/2017
16 Jan 2018 PSC04 Change of details for Mr Dara Singh Khera as a person with significant control on 16 January 2018
16 Jan 2018 PSC04 Change of details for Mr Chet Khera as a person with significant control on 16 January 2018
14 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
24 May 2017 MR01 Registration of charge 094315410002, created on 17 May 2017
13 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-28
13 May 2017 CONNOT Change of name notice
03 Mar 2017 CS01 10/02/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 16/02/2018.
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
31 Oct 2016 AD01 Registered office address changed from The Moreton Centre Boscobel Road St Leonards on Sea East Sussex TN38 0LX England to Grand Union Studios Unit 2.12 332 Ladbroke Grove Ladbroke Grove London W10 5AD on 31 October 2016
24 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
01 Jun 2015 MR01 Registration of charge 094315410001, created on 15 May 2015