PALERMO ROAD GARAGE LIMITED

05887151
75 CONISTON GARDENS LONDON UNITED KINGDOM NW9 0BA

Documents

Documents
Date Category Description Pages
12 Sep 2024 mortgage Registration of a charge 39 Buy now
22 Mar 2024 accounts Annual Accounts 6 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 6 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 accounts Annual Accounts 6 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 6 Buy now
09 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2020 accounts Annual Accounts 6 Buy now
24 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Feb 2020 officers Change of particulars for secretary (Maria Carmen Christodoulou) 1 Buy now
21 Feb 2020 officers Change of particulars for secretary (Maria Carmen Christodoulou) 1 Buy now
21 Feb 2020 officers Change of particulars for director (Charles Christodoulou) 2 Buy now
21 Feb 2020 officers Change of particulars for director (Maria Carmen Christodoulou) 2 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 6 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 7 Buy now
06 Feb 2018 officers Change of particulars for director (Maria Carmen Christodoulou) 2 Buy now
06 Feb 2018 officers Change of particulars for director (Charles Christodoulou) 2 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 accounts Annual Accounts 2 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2016 accounts Annual Accounts 4 Buy now
31 Jul 2015 annual-return Annual Return 5 Buy now
09 Jun 2015 accounts Annual Accounts 4 Buy now
30 Jul 2014 annual-return Annual Return 5 Buy now
09 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Apr 2014 accounts Annual Accounts 4 Buy now
20 Aug 2013 annual-return Annual Return 5 Buy now
22 May 2013 accounts Annual Accounts 5 Buy now
07 Aug 2012 annual-return Annual Return 5 Buy now
07 Feb 2012 accounts Annual Accounts 5 Buy now
05 Aug 2011 annual-return Annual Return 5 Buy now
30 Mar 2011 accounts Annual Accounts 10 Buy now
27 Jul 2010 annual-return Annual Return 5 Buy now
27 Jul 2010 officers Termination of appointment of director (Carol Miles) 1 Buy now
27 Jul 2010 officers Termination of appointment of director (Peter Mills) 1 Buy now
27 Jul 2010 officers Change of particulars for director (Maria Carmen Christodoulou) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Charles Christodoulou) 2 Buy now
27 Jul 2010 officers Termination of appointment of secretary (Carol Miles) 1 Buy now
23 Apr 2010 accounts Annual Accounts 10 Buy now
27 Jul 2009 annual-return Return made up to 26/07/09; full list of members 5 Buy now
22 Jul 2009 accounts Annual Accounts 5 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL 1 Buy now
18 Sep 2008 annual-return Return made up to 26/07/08; full list of members 5 Buy now
25 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
23 Apr 2008 address Registered office changed on 23/04/2008 from shenkers hanover house 385 edgware road london NW2 6BA 1 Buy now
23 Apr 2008 officers Director appointed charles christodoulou 1 Buy now
23 Apr 2008 officers Director and secretary appointed maria carmen christodoulou 1 Buy now
05 Apr 2008 accounts Annual Accounts 4 Buy now
30 Jul 2007 annual-return Return made up to 26/07/07; full list of members 2 Buy now
08 Sep 2006 accounts Accounting reference date extended from 31/07/07 to 30/09/07 1 Buy now
08 Sep 2006 capital Ad 31/07/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
31 Aug 2006 officers New director appointed 2 Buy now
31 Aug 2006 officers New secretary appointed;new director appointed 2 Buy now
31 Aug 2006 officers Secretary resigned 1 Buy now
31 Aug 2006 officers Director resigned 1 Buy now
31 Aug 2006 address Registered office changed on 31/08/06 from: roman house 296 golders green road london NW11 9PT 1 Buy now
26 Jul 2006 incorporation Incorporation Company 12 Buy now