130 PALATINE ROAD MANAGEMENT LIMITED

06038391
DISCOVERY HOUSE CROSSLEY ROAD STOCKPORT ENGLAND SK4 5BH

Documents

Documents
Date Category Description Pages
31 Jul 2024 officers Termination of appointment of director (Jill Whalley) 1 Buy now
24 May 2024 officers Appointment of director (Mr Simon George Hobson) 2 Buy now
06 Mar 2024 accounts Annual Accounts 2 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2023 officers Termination of appointment of director (Ben Brooks) 1 Buy now
01 Jun 2023 accounts Annual Accounts 2 Buy now
03 Nov 2022 officers Appointment of director (Mr Ben Brooks) 2 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2022 accounts Annual Accounts 2 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2021 accounts Annual Accounts 2 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2020 officers Change of particulars for director (Ms Jill Whalley) 2 Buy now
30 Jun 2020 accounts Annual Accounts 3 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2019 accounts Annual Accounts 2 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2018 accounts Annual Accounts 2 Buy now
04 Jan 2018 officers Termination of appointment of director (Andrea Griffiths) 1 Buy now
01 Nov 2017 officers Appointment of director (Miss Poppy Guest) 2 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2017 accounts Annual Accounts 2 Buy now
07 Aug 2017 officers Termination of appointment of director (Daniel Pollard) 1 Buy now
04 Aug 2017 officers Appointment of director (Mr Daniel Pollard) 2 Buy now
04 Aug 2017 officers Appointment of corporate secretary (Realty Management Ltd) 2 Buy now
02 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2017 officers Termination of appointment of secretary (Michael Peter Howard) 1 Buy now
15 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Apr 2016 accounts Annual Accounts 2 Buy now
04 Jan 2016 annual-return Annual Return 5 Buy now
04 Jan 2016 officers Change of particulars for director (Miss Andrea Griffiths) 2 Buy now
04 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2015 accounts Annual Accounts 3 Buy now
22 Jan 2015 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
03 Jan 2014 annual-return Annual Return 5 Buy now
24 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2013 accounts Annual Accounts 2 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
24 Oct 2012 accounts Annual Accounts 10 Buy now
06 Jan 2012 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 4 Buy now
31 Mar 2011 officers Appointment of director (Ms Jill Whalley) 2 Buy now
16 Mar 2011 officers Appointment of secretary (Mr Michael Peter Howard) 1 Buy now
16 Mar 2011 annual-return Annual Return 4 Buy now
16 Mar 2011 officers Change of particulars for director (Miss Andrea Griffiths) 2 Buy now
15 Dec 2010 officers Appointment of director (Miss Andrea Griffiths) 2 Buy now
15 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2010 officers Termination of appointment of director (Nicholas Lake) 1 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
09 Aug 2010 officers Termination of appointment of secretary (Affy Khan) 1 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 officers Change of particulars for director (Nicholas Graham Edward Lake) 2 Buy now
03 Nov 2009 accounts Annual Accounts 3 Buy now
03 Feb 2009 annual-return Return made up to 29/12/08; full list of members 4 Buy now
06 Jan 2009 address Registered office changed on 06/01/2009 from mcr house 341 great western street manchester M14 4HB 1 Buy now
29 Oct 2008 accounts Annual Accounts 3 Buy now
07 Aug 2008 address Registered office changed on 07/08/2008 from suite 5 msv building lower chatham street manchester greater manchester M1 5SU 1 Buy now
21 Jan 2008 annual-return Return made up to 29/12/07; full list of members 3 Buy now
03 Feb 2007 officers Secretary resigned 1 Buy now
03 Feb 2007 officers Director resigned 1 Buy now
03 Feb 2007 officers New director appointed 2 Buy now
03 Feb 2007 officers New secretary appointed 2 Buy now
03 Feb 2007 address Registered office changed on 03/02/07 from: 41 chalton street london NW1 1JD 1 Buy now
29 Dec 2006 incorporation Incorporation Company 14 Buy now