CPH PALLADIUM LIMITED

04661726
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

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