PALLISADE MANAGEMENT COMPANY LIMITED

03153090
MEADOW END 2 BEECH HANGER CHOLDERTON SALISBURY SP4 0EX

Documents

Documents
Date Category Description Pages
07 Sep 2024 accounts Annual Accounts 3 Buy now
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2023 accounts Annual Accounts 3 Buy now
09 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 accounts Annual Accounts 3 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2021 accounts Annual Accounts 3 Buy now
05 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 accounts Annual Accounts 3 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 accounts Annual Accounts 2 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 accounts Annual Accounts 2 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 accounts Annual Accounts 2 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jun 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Jun 2016 accounts Annual Accounts 4 Buy now
22 Apr 2016 annual-return Annual Return 7 Buy now
01 Jul 2015 accounts Annual Accounts 4 Buy now
08 Apr 2015 annual-return Annual Return 7 Buy now
08 Apr 2015 officers Change of particulars for director (Mr Nicholas David Ross) 2 Buy now
08 Apr 2015 officers Change of particulars for director (Mr John William Graydon Rogers) 2 Buy now
23 Apr 2014 accounts Annual Accounts 4 Buy now
22 Apr 2014 annual-return Annual Return 7 Buy now
22 Apr 2014 address Change Sail Address Company 1 Buy now
02 Jul 2013 officers Appointment of director (Mr Mark Edward Cooper) 2 Buy now
26 Jun 2013 accounts Annual Accounts 3 Buy now
22 Apr 2013 annual-return Annual Return 6 Buy now
22 Apr 2013 officers Appointment of secretary (Mr Nicholas David Ross) 1 Buy now
19 Apr 2013 officers Termination of appointment of director (Carol Caplin) 1 Buy now
16 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2013 officers Termination of appointment of secretary (Michael Caplin) 1 Buy now
25 Apr 2012 accounts Annual Accounts 4 Buy now
25 Apr 2012 annual-return Annual Return 6 Buy now
25 Apr 2012 officers Appointment of secretary (Mr Michael Stuart Caplin) 1 Buy now
25 Apr 2012 officers Change of particulars for director (Mrs Carol Anne Caplin) 2 Buy now
25 Apr 2012 officers Appointment of secretary (Mr Michael Stuart Caplin) 1 Buy now
25 Apr 2012 officers Termination of appointment of secretary (John Rogers) 1 Buy now
25 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Aug 2011 accounts Annual Accounts 2 Buy now
18 Apr 2011 annual-return Annual Return 7 Buy now
18 Apr 2011 officers Change of particulars for secretary (Mr John William Graydon Rogers) 2 Buy now
18 Apr 2011 officers Change of particulars for director (Mr John William Graydon Rogers) 2 Buy now
13 Oct 2010 accounts Annual Accounts 2 Buy now
27 Apr 2010 annual-return Annual Return 5 Buy now
27 Apr 2010 officers Change of particulars for director (Nicholas David Ross) 2 Buy now
27 Apr 2010 officers Change of particulars for director (John William Graydon Rogers) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Carol Anne Caplin) 2 Buy now
27 Apr 2010 officers Change of particulars for director (James Milne Cusiter) 2 Buy now
27 Apr 2010 officers Change of particulars for director (David Gerald Carpenter) 2 Buy now
11 May 2009 accounts Annual Accounts 2 Buy now
27 Apr 2009 annual-return Annual return made up to 04/04/09 3 Buy now
27 Apr 2009 officers Director and secretary's change of particulars / john rogers / 12/04/1999 1 Buy now
02 Nov 2008 accounts Annual Accounts 2 Buy now
01 May 2008 annual-return Annual return made up to 04/04/08 3 Buy now
04 May 2007 accounts Annual Accounts 2 Buy now
04 May 2007 annual-return Annual return made up to 04/04/07 6 Buy now
01 Jun 2006 officers New secretary appointed 2 Buy now
09 May 2006 accounts Annual Accounts 1 Buy now
09 May 2006 annual-return Annual return made up to 04/04/06 5 Buy now
02 Jun 2005 accounts Annual Accounts 2 Buy now
02 Jun 2005 annual-return Annual return made up to 04/04/05 5 Buy now
17 May 2004 accounts Annual Accounts 2 Buy now
17 May 2004 annual-return Annual return made up to 04/04/04 5 Buy now
17 Jun 2003 accounts Annual Accounts 2 Buy now
17 Jun 2003 annual-return Annual return made up to 04/04/03 5 Buy now
04 Apr 2002 accounts Annual Accounts 1 Buy now
04 Apr 2002 annual-return Annual return made up to 04/04/02 4 Buy now
13 Sep 2001 accounts Annual Accounts 1 Buy now
24 May 2001 annual-return Annual return made up to 04/04/01 4 Buy now
18 Sep 2000 accounts Annual Accounts 1 Buy now
23 Jun 2000 annual-return Annual return made up to 04/04/00 4 Buy now
10 Jun 1999 accounts Annual Accounts 2 Buy now
04 May 1999 annual-return Annual return made up to 04/04/99 6 Buy now
28 May 1998 officers New director appointed 2 Buy now
23 Apr 1998 annual-return Annual return made up to 04/04/98 6 Buy now
23 Apr 1998 officers New director appointed 2 Buy now
23 Apr 1998 officers New director appointed 2 Buy now
23 Apr 1998 officers New director appointed 2 Buy now
23 Apr 1998 officers New secretary appointed;new director appointed 2 Buy now
23 Apr 1998 address Registered office changed on 23/04/98 from: the old granary 21 high street great bookham surrey KT23 4AA 1 Buy now
23 Apr 1998 accounts Annual Accounts 2 Buy now
28 Nov 1997 officers Director resigned 1 Buy now
28 Nov 1997 officers Secretary resigned;director resigned 1 Buy now
03 Sep 1997 accounts Annual Accounts 2 Buy now
26 Jan 1997 annual-return Annual return made up to 31/01/97 4 Buy now
31 Jan 1996 incorporation Incorporation Company 25 Buy now