CPH PALLADIUM LIMITED

04661726
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 Jun 2024 resolution Resolution 1 Buy now
20 Jun 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
20 Jun 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2023 capital Statement of capital (Section 108) 3 Buy now
29 Nov 2023 resolution Resolution 2 Buy now
29 Nov 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Nov 2023 insolvency Solvency Statement dated 29/11/23 1 Buy now
16 Sep 2023 accounts Annual Accounts 16 Buy now
16 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 01/01/23 103 Buy now
21 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 01/01/23 3 Buy now
21 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 01/01/23 1 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Nov 2022 mortgage Statement of satisfaction of a charge 2 Buy now
24 Nov 2022 mortgage Statement of satisfaction of a charge 2 Buy now
12 Sep 2022 accounts Annual Accounts 19 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 19 Buy now
11 Mar 2021 accounts Annual Accounts 20 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 accounts Annual Accounts 18 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2019 accounts Annual Accounts 13 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2018 officers Appointment of director (Mr Richard Smothers) 2 Buy now
31 Jan 2018 officers Termination of appointment of director (Kirk Dyson Davis) 1 Buy now
27 Dec 2017 accounts Annual Accounts 14 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2017 accounts Annual Accounts 21 Buy now
08 Jun 2016 auditors Auditors Resignation Company 3 Buy now
26 Apr 2016 officers Appointment of secretary (Lindsay Anne Keswick) 2 Buy now
26 Apr 2016 officers Termination of appointment of secretary (Claire Susan Stewart) 1 Buy now
09 Mar 2016 accounts Annual Accounts 16 Buy now
07 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2016 annual-return Annual Return 4 Buy now
27 Jan 2016 officers Termination of appointment of director (Jonathan Robert Langford) 1 Buy now
27 Jan 2016 officers Termination of appointment of director (Daryl Antony Kelly) 1 Buy now
27 Jan 2016 officers Termination of appointment of director (Lucy Jane Bell) 1 Buy now
22 Dec 2015 officers Appointment of director (Kirk Dyson Davis) 2 Buy now
14 Dec 2015 officers Termination of appointment of secretary (Henry Jones) 1 Buy now
03 Nov 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Jun 2015 officers Termination of appointment of director (Patrick James Gallagher) 1 Buy now
18 Feb 2015 annual-return Annual Return 7 Buy now
11 Dec 2014 accounts Annual Accounts 15 Buy now
12 Feb 2014 annual-return Annual Return 7 Buy now
07 Feb 2014 miscellaneous Miscellaneous 3 Buy now
16 Jan 2014 accounts Annual Accounts 9 Buy now
14 Jan 2014 auditors Auditors Resignation Company 3 Buy now
03 Sep 2013 officers Appointment of secretary (Claire Susan Stewart) 2 Buy now
14 Aug 2013 officers Termination of appointment of secretary (Susan Rudd) 1 Buy now
14 Aug 2013 officers Appointment of secretary (Henry Jones) 2 Buy now
24 May 2013 accounts Annual Accounts 9 Buy now
06 Mar 2013 annual-return Annual Return 7 Buy now
26 Feb 2013 officers Appointment of director (Mr Daryl Antony Kelly) 2 Buy now
25 Feb 2013 officers Appointment of director (Mr Jonathan Robert Langford) 2 Buy now
07 Feb 2013 officers Termination of appointment of director (Robert Godwin-Bratt) 1 Buy now
28 Sep 2012 officers Termination of appointment of secretary (Claire Stewart) 1 Buy now
28 Sep 2012 officers Appointment of secretary (Susan Clare Rudd) 2 Buy now
27 Jun 2012 officers Appointment of director (Robert James Godwin-Bratt) 2 Buy now
05 May 2012 officers Change of particulars for director (Patrick James Gallagher) 2 Buy now
30 Apr 2012 officers Termination of appointment of director (Stephen Stone) 1 Buy now
14 Feb 2012 annual-return Annual Return 6 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
22 Nov 2011 officers Termination of appointment of director (Russell Margerrison) 1 Buy now
22 Nov 2011 officers Appointment of director (Patrick James Gallagher) 2 Buy now
22 Nov 2011 officers Appointment of director (Lucy Jane Bell) 2 Buy now
27 Jul 2011 officers Termination of appointment of director (Stephen Dando) 1 Buy now
27 Jul 2011 officers Appointment of director (Russell John Margerrison) 2 Buy now
26 Jul 2011 officers Termination of appointment of director (Edward Bashforth) 1 Buy now
25 Jul 2011 officers Appointment of director (Stephen John Stone) 2 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2011 officers Change of particulars for secretary (Claire Susan Stewart) 2 Buy now
11 Feb 2011 annual-return Annual Return 5 Buy now
02 Feb 2011 officers Termination of appointment of director (Philip Dutton) 1 Buy now
04 Jan 2011 accounts Annual Accounts 4 Buy now
23 Jun 2010 officers Termination of appointment of director (Neil Preston) 1 Buy now
23 Jun 2010 officers Appointment of director (Stephen Peter Dando) 2 Buy now
19 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 accounts Annual Accounts 4 Buy now
13 Nov 2009 officers Change of particulars for secretary (Claire Susan Stewart) 1 Buy now
23 Oct 2009 officers Change of particulars for director (Mr Edward Michael Bashforth) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Neil David Preston) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Philip Dutton) 2 Buy now
21 Apr 2009 officers Secretary appointed claire susan stewart 1 Buy now
20 Apr 2009 officers Appointment terminated secretary timothy kendall 1 Buy now
05 Apr 2009 accounts Annual Accounts 4 Buy now
24 Feb 2009 annual-return Return made up to 11/02/09; full list of members 6 Buy now
02 Jul 2008 officers Appointment terminated director giles thorley 1 Buy now
02 Jul 2008 officers Director appointed edward michael bashforth 1 Buy now
08 Mar 2008 accounts Annual Accounts 4 Buy now
27 Feb 2008 annual-return Return made up to 11/02/08; full list of members 4 Buy now
29 Oct 2007 officers New director appointed 1 Buy now
29 Oct 2007 officers Director resigned 1 Buy now
10 May 2007 officers Secretary's particulars changed 1 Buy now
05 Mar 2007 annual-return Return made up to 11/02/07; full list of members 3 Buy now
07 Feb 2007 address Registered office changed on 07/02/07 from: 107 station street burton on trent staffordshire DE14 1BZ 1 Buy now