- Company Overview for PALATINE GARDENS LIMITED (12969647)
- Filing history for PALATINE GARDENS LIMITED (12969647)
- People for PALATINE GARDENS LIMITED (12969647)
- Charges for PALATINE GARDENS LIMITED (12969647)
- More for PALATINE GARDENS LIMITED (12969647)
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) |
---|---|---|---|
06 Nov 2024 | MR04 | Satisfaction of charge 129696470001 in full | |
06 Nov 2024 | MR04 | Satisfaction of charge 129696470002 in full | |
28 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
04 Jun 2024 | AA01 | Previous accounting period shortened from 31 October 2024 to 31 May 2024 | |
03 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
11 Apr 2024 | MR01 | Registration of charge 129696470003, created on 8 April 2024 | |
01 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
05 Oct 2023 | SH08 | Change of share class name or designation | |
05 Oct 2023 | MA | Memorandum and Articles of Association | |
05 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2023 | PSC02 | Notification of Crossbow Investments Limited as a person with significant control on 6 July 2023 | |
25 Sep 2023 | PSC07 | Cessation of Toni Gemma Cross as a person with significant control on 6 July 2023 | |
25 Sep 2023 | PSC07 | Cessation of Michelle Eleanor Bower as a person with significant control on 6 July 2023 | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
16 Nov 2022 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 129696470001 | |
14 Nov 2022 | MR01 | Registration of charge 129696470002, created on 31 October 2022 | |
07 Nov 2022 | MR01 | Registration of charge 129696470001, created on 31 October 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
24 Jan 2022 | AD01 | Registered office address changed from First Floor Union Works 27-29 Mowbray Street Sheffield S3 8EN United Kingdom to First Floor Unit F Centenary Business Park 150 Little London Road Sheffield S8 0UJ on 24 January 2022 | |
21 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-22
|