- Company Overview for PALLADIAN (KENLEY) LIMITED (09431541)
- Filing history for PALLADIAN (KENLEY) LIMITED (09431541)
- People for PALLADIAN (KENLEY) LIMITED (09431541)
- Charges for PALLADIAN (KENLEY) LIMITED (09431541)
- More for PALLADIAN (KENLEY) LIMITED (09431541)
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
|
|
13 May 2017 | CONNOT | Change of name notice | |
03 Mar 2017 | CS01 |
10/02/17 Statement of Capital gbp 100
|
|
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
|
|
01 Jun 2015 | MR01 | Registration of charge 094315410001, created on 15 May 2015 |