PALLADIAN (KENLEY) LIMITED

09431541
THE OLD HOUSE 64 THE AVENUE EGHAM ENGLAND TW20 9AD

Documents

Documents
Date Category Description Pages
18 Dec 2023 accounts Annual Accounts 10 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 accounts Annual Accounts 9 Buy now
03 Jan 2023 incorporation Memorandum Articles 24 Buy now
03 Jan 2023 resolution Resolution 2 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 accounts Annual Accounts 10 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2021 accounts Annual Accounts 7 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2019 accounts Annual Accounts 9 Buy now
17 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2019 officers Change of particulars for director 2 Buy now
08 Apr 2019 incorporation Memorandum Articles 22 Buy now
08 Apr 2019 resolution Resolution 2 Buy now
05 Apr 2019 mortgage Registration of a charge 52 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Nov 2018 accounts Annual Accounts 5 Buy now
10 May 2018 officers Appointment of director (Mr Declan Patrick Walsh) 2 Buy now
09 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2018 officers Termination of appointment of director (Dara Singh Khera) 1 Buy now
09 May 2018 officers Termination of appointment of director (Chet Khera) 1 Buy now
09 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2018 miscellaneous Second filing of Confirmation Statement dated 10/02/2017 5 Buy now
16 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2017 accounts Annual Accounts 9 Buy now
24 May 2017 mortgage Registration of a charge 35 Buy now
13 May 2017 resolution Resolution 2 Buy now
13 May 2017 change-of-name Change Of Name Notice 2 Buy now
03 Mar 2017 return 10/02/17 Statement of Capital gbp 100 7 Buy now
29 Nov 2016 accounts Annual Accounts 7 Buy now
31 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2016 annual-return Annual Return 4 Buy now
01 Jun 2015 mortgage Registration of a charge 40 Buy now
10 Feb 2015 incorporation Incorporation Company 8 Buy now