PALOMA BEACH PROPERTIES LIMITED

02647202
MARK JONES, 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG

Documents

Documents
Date Category Description Pages
19 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2024 accounts Annual Accounts 2 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 2 Buy now
18 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 2 Buy now
28 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 accounts Annual Accounts 2 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2020 accounts Annual Accounts 2 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
19 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 accounts Annual Accounts 2 Buy now
06 Dec 2017 accounts Annual Accounts 2 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2016 accounts Annual Accounts 2 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2015 annual-return Annual Return 3 Buy now
05 Jun 2015 accounts Annual Accounts 2 Buy now
21 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2014 accounts Annual Accounts 2 Buy now
19 Oct 2014 annual-return Annual Return 3 Buy now
02 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Sep 2013 annual-return Annual Return 3 Buy now
05 Jul 2013 accounts Annual Accounts 2 Buy now
19 Sep 2012 annual-return Annual Return 3 Buy now
30 Jul 2012 accounts Annual Accounts 2 Buy now
21 Sep 2011 annual-return Annual Return 3 Buy now
24 Jun 2011 accounts Annual Accounts 2 Buy now
04 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2010 officers Termination of appointment of secretary (Corporate Company Secretaries Limited) 1 Buy now
25 Sep 2010 annual-return Annual Return 3 Buy now
25 Sep 2010 officers Change of particulars for corporate secretary (Corporate Company Secretaries Limited) 2 Buy now
10 Sep 2010 officers Termination of appointment of director (Susan Jones) 1 Buy now
10 Jun 2010 officers Appointment of director (Mr Mark Christopher Jones) 2 Buy now
17 May 2010 officers Termination of appointment of director (Russell Warner) 1 Buy now
29 Apr 2010 accounts Annual Accounts 2 Buy now
20 Apr 2010 officers Termination of appointment of director (David Clough) 1 Buy now
21 Sep 2009 annual-return Return made up to 19/09/09; full list of members 4 Buy now
25 Jul 2009 accounts Annual Accounts 1 Buy now
24 Feb 2009 officers Appointment terminated director john jones 1 Buy now
23 Feb 2009 officers Director appointed mr russell edward warner 2 Buy now
16 Feb 2009 officers Director appointed mr david clough 2 Buy now
22 Jan 2009 address Registered office changed on 22/01/2009 from micklegate house 92 micklegate york north yorkshire YO1 6JX 1 Buy now
26 Sep 2008 annual-return Return made up to 19/09/08; full list of members 4 Buy now
08 Jul 2008 accounts Annual Accounts 1 Buy now
18 Mar 2008 officers Appointment terminated secretary imporex LIMITED 1 Buy now
17 Mar 2008 officers Secretary appointed corporate company secretaries LIMITED 2 Buy now
14 Mar 2008 address Registered office changed on 14/03/2008 from moorgate house, micklegate bar 2-6 blossom street york north yorkshire YO24 1AE 1 Buy now
22 Nov 2007 accounts Annual Accounts 1 Buy now
21 Sep 2007 annual-return Return made up to 19/09/07; full list of members 3 Buy now
13 Oct 2006 accounts Annual Accounts 1 Buy now
21 Sep 2006 annual-return Return made up to 19/09/06; full list of members 3 Buy now
10 Oct 2005 annual-return Return made up to 19/09/05; full list of members 3 Buy now
10 Oct 2005 address Location of debenture register 1 Buy now
10 Oct 2005 address Location of register of members 1 Buy now
10 Oct 2005 address Registered office changed on 10/10/05 from: moorgate house micklegate bar 2-6 blossom street york north yorkshire YO24 1AE 1 Buy now
10 Oct 2005 officers Director's particulars changed 1 Buy now
10 Oct 2005 officers Director's particulars changed 1 Buy now
10 Oct 2005 officers Secretary's particulars changed 1 Buy now
19 Jul 2005 officers New director appointed 3 Buy now
14 Apr 2005 accounts Annual Accounts 1 Buy now
22 Mar 2005 officers Director resigned 1 Buy now
07 Mar 2005 officers New director appointed 2 Buy now
14 Oct 2004 annual-return Return made up to 19/09/04; full list of members 6 Buy now
12 Mar 2004 accounts Annual Accounts 1 Buy now
17 Oct 2003 officers Director resigned 1 Buy now
30 Sep 2003 annual-return Return made up to 19/09/03; full list of members 7 Buy now
26 Mar 2003 resolution Resolution 1 Buy now
26 Mar 2003 accounts Annual Accounts 1 Buy now
11 Oct 2002 accounts Annual Accounts 1 Buy now
11 Oct 2002 resolution Resolution 1 Buy now
09 Oct 2002 annual-return Return made up to 19/09/02; full list of members 7 Buy now
19 Sep 2002 address Registered office changed on 19/09/02 from: the old granary, ground floor windsor court, greenhill street, stratford upon avon warwickshire CV37 6GG 1 Buy now
19 Sep 2002 officers New secretary appointed 2 Buy now
26 Sep 2001 annual-return Return made up to 19/09/01; full list of members 6 Buy now
22 Aug 2001 accounts Annual Accounts 1 Buy now
22 Aug 2001 resolution Resolution 1 Buy now
08 Nov 2000 accounts Annual Accounts 1 Buy now
26 Oct 2000 annual-return Return made up to 19/09/00; full list of members 6 Buy now
10 Mar 2000 officers Secretary resigned 1 Buy now
10 Mar 2000 officers New secretary appointed 2 Buy now
09 Mar 2000 address Registered office changed on 09/03/00 from: moorgate house micklegate bar 2-6 blossom street york YO24 1AE 1 Buy now
10 Nov 1999 accounts Annual Accounts 1 Buy now
10 Nov 1999 resolution Resolution 1 Buy now
12 Oct 1999 annual-return Return made up to 19/09/99; full list of members 6 Buy now
31 Oct 1998 resolution Resolution 1 Buy now
31 Oct 1998 accounts Annual Accounts 1 Buy now
08 Oct 1998 annual-return Return made up to 19/09/98; no change of members 4 Buy now
30 Sep 1997 accounts Annual Accounts 1 Buy now
30 Sep 1997 resolution Resolution 1 Buy now
30 Sep 1997 annual-return Return made up to 19/09/97; no change of members 4 Buy now
22 Nov 1996 accounts Annual Accounts 1 Buy now