PALLADIO ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

14/11/2114 November 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

05/01/215 January 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/12/1923 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWIN JOHNS / 09/08/2019

View Document

23/08/1923 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN MATTHEW JOHNS / 09/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MATTHEW JOHNS / 09/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / TRENVALE LIMITED / 09/08/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020002030004

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020002030001

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020002030002

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020002030009

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020002030003

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020002030005

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020002030006

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020002030007

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020002030008

View Document

19/12/1719 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MATTHEW JOHNS / 31/08/2016

View Document

22/12/1522 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

22/12/1422 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWIN JOHNS / 01/03/2013

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

20/12/1220 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MR DARREN MATTHEW JOHNS

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY JEAN JOHNS

View Document

10/12/1210 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

06/02/126 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR DARREN MATTHEW JOHNS

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 28 CHEYNE WALK LONDON SW3 7HH

View Document

19/01/1119 January 2011 14/12/10 NO CHANGES

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/12/0319 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: PASVALE HOUSE DOUGLAS GROVE LOWER BOURNE FARNHAM SURREY GU10 3HP

View Document

08/04/038 April 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

08/04/038 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0316 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 14/12/98; CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 REGISTERED OFFICE CHANGED ON 28/10/93 FROM: MACNAIR MASON ST.CLARE HOUSE 30-33 MINORIES LONDON EC3N 1DU

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/925 February 1992 S386 DISP APP AUDS 20/12/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: 17 WIDEGATE STREET LONDON E1 7HP

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/08/8620 August 1986 COMPANY NAME CHANGED PALLADIO DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/08/86

View Document

31/07/8631 July 1986 GAZETTABLE DOCUMENT

View Document

01/07/861 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/8614 March 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company