PALIO (NO 9) LIMITED

07566816
1 PARK ROW LEEDS UNITED KINGDOM LS1 5AB

Documents

Documents
Date Category Description Pages
04 Jun 2024 accounts Annual Accounts 19 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 officers Termination of appointment of secretary (Jennifer Mckay) 1 Buy now
23 Oct 2023 officers Change of particulars for secretary (Jennifer Mckay) 1 Buy now
21 Jun 2023 accounts Annual Accounts 19 Buy now
09 May 2023 officers Appointment of director (Mr Kevin Alistair Cunningham) 2 Buy now
05 May 2023 officers Termination of appointment of director (Jamie Pritchard) 1 Buy now
03 Apr 2023 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 1 Buy now
03 Apr 2023 officers Appointment of corporate secretary (Resolis Limited) 2 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2022 accounts Annual Accounts 20 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 23 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 accounts Annual Accounts 24 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2019 accounts Annual Accounts 24 Buy now
18 Jul 2019 officers Change of particulars for director (Mr Jamie Pritchard) 2 Buy now
18 Jul 2019 officers Change of particulars for director (Mr John Stephen Gordon) 2 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 officers Appointment of director (Mr John Stephen Gordon) 2 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2019 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
29 Apr 2019 officers Termination of appointment of director (David Michael Hardy) 1 Buy now
29 Apr 2019 officers Appointment of secretary (Jennifer Mckay) 2 Buy now
23 Jan 2019 officers Termination of appointment of secretary (Philip Naylor) 1 Buy now
06 Aug 2018 accounts Annual Accounts 23 Buy now
13 Apr 2018 officers Change of particulars for director (Mr David Michael Hardy) 3 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 accounts Annual Accounts 23 Buy now
15 Jun 2017 officers Appointment of director (Mr David Michael Hardy) 3 Buy now
05 Jun 2017 officers Termination of appointment of director (Andrew Gilbert Charlesworth) 2 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 23 Buy now
29 Mar 2016 annual-return Annual Return 4 Buy now
03 Oct 2015 accounts Annual Accounts 21 Buy now
03 Oct 2015 officers Termination of appointment of secretary (Maria Lewis) 2 Buy now
03 Oct 2015 officers Appointment of secretary (Philip Naylor) 3 Buy now
07 Jul 2015 officers Termination of appointment of director (David Bruce Marshall) 2 Buy now
07 Jul 2015 officers Appointment of director (Jamie Pritchard) 3 Buy now
26 Mar 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Dec 2014 capital Statement of capital (Section 108) 4 Buy now
18 Dec 2014 insolvency Solvency Statement dated 04/12/14 1 Buy now
18 Dec 2014 resolution Resolution 1 Buy now
06 Oct 2014 accounts Annual Accounts 27 Buy now
17 Mar 2014 annual-return Annual Return 5 Buy now
30 May 2013 accounts Annual Accounts 12 Buy now
26 Mar 2013 annual-return Annual Return 5 Buy now
22 Jan 2013 capital Return of Allotment of shares 4 Buy now
18 Oct 2012 officers Termination of appointment of secretary (Roger Miller) 2 Buy now
18 Oct 2012 officers Appointment of secretary (Maria Lewis) 3 Buy now
19 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Apr 2012 accounts Annual Accounts 12 Buy now
23 Mar 2012 annual-return Annual Return 3 Buy now
23 Mar 2012 officers Change of particulars for director (Mr Andrew Gilbert Charlesworth) 2 Buy now
19 Jan 2012 officers Change of particulars for secretary (Roger Miller) 3 Buy now
10 Jan 2012 capital Return of Allotment of shares 4 Buy now
09 Nov 2011 officers Change of particulars for director (Mr Andrew Gilbert Charlesworth) 3 Buy now
13 Apr 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
12 Apr 2011 officers Termination of appointment of secretary (Sisec Limited) 2 Buy now
12 Apr 2011 officers Termination of appointment of director (Serjeants' Inn Nominees Limited) 2 Buy now
12 Apr 2011 officers Termination of appointment of director (Loviting Limited) 2 Buy now
12 Apr 2011 officers Termination of appointment of director (Michael Seymour) 2 Buy now
12 Apr 2011 officers Appointment of secretary (Roger Miller) 3 Buy now
12 Apr 2011 officers Appointment of director (Mr Andrew Gilbert Charlesworth) 3 Buy now
12 Apr 2011 officers Appointment of director (David Bruce Marshall) 3 Buy now
12 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Mar 2011 incorporation Incorporation Company 33 Buy now