PALLADIAN PROPERTIES (SILVERSTONE) LTD

05841713
2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY HP18 0RA

Documents

Documents
Date Category Description Pages
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Annual Accounts 3 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2022 accounts Annual Accounts 2 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 2 Buy now
31 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2020 accounts Annual Accounts 2 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jul 2018 accounts Annual Accounts 5 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 accounts Annual Accounts 5 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
03 Apr 2017 accounts Annual Accounts 4 Buy now
07 Jan 2017 officers Termination of appointment of director (Keith Ian Mckay) 1 Buy now
22 Jul 2016 annual-return Annual Return 6 Buy now
04 Jul 2016 accounts Annual Accounts 5 Buy now
29 Jun 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jul 2015 annual-return Annual Return 4 Buy now
13 Apr 2015 accounts Annual Accounts 4 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
16 Dec 2014 capital Return of Allotment of shares 3 Buy now
28 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jan 2014 mortgage Registration of a charge 33 Buy now
14 Jan 2014 mortgage Registration of a charge 36 Buy now
15 Oct 2013 accounts Annual Accounts 4 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
28 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
28 Nov 2012 accounts Annual Accounts 4 Buy now
24 Sep 2012 annual-return Annual Return 4 Buy now
27 Sep 2011 accounts Annual Accounts 4 Buy now
01 Aug 2011 annual-return Annual Return 3 Buy now
01 Aug 2011 officers Change of particulars for director (Keith Mckay) 2 Buy now
01 Aug 2011 officers Change of particulars for director (Mr William John Everitt Kerr) 2 Buy now
01 Aug 2011 officers Change of particulars for secretary (Mrs Karen Adrienne Morris) 1 Buy now
08 Mar 2011 accounts Annual Accounts 4 Buy now
20 Aug 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 accounts Annual Accounts 4 Buy now
22 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Aug 2009 annual-return Return made up to 08/06/09; full list of members 4 Buy now
28 Apr 2009 accounts Annual Accounts 3 Buy now
05 Dec 2008 annual-return Return made up to 08/06/08; full list of members 4 Buy now
07 Apr 2008 accounts Annual Accounts 3 Buy now
17 Aug 2007 annual-return Return made up to 08/06/07; full list of members 3 Buy now
17 Aug 2007 officers Secretary's particulars changed 1 Buy now
07 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
22 Aug 2006 officers New director appointed 2 Buy now
08 Jun 2006 incorporation Incorporation Company 16 Buy now