PALLADIO PROPERTY LTD

Company Documents

DateDescription
06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 40 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM UNIT G01, GROUND FLOOR METROLINE HOUSE 1181 HARROW MIDDLESEX HA1 1BQ

View Document

26/05/2026 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/2018 May 2020 APPLICATION FOR STRIKING-OFF

View Document

07/05/207 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR BINOY SHASHIKANT MISTRY / 25/08/2019

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH EMILY GILLS / 01/12/2019

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT HEMSLEY / 10/01/2020

View Document

29/04/2029 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/04/2018 April 2020 PREVSHO FROM 30/04/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/11/1929 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 6 BRUCE GROVE LONDON N17 6RA

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MRS SARAH EMILY GILLS

View Document

23/09/1723 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085112410004

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/10/156 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BINOY MISTRY / 05/10/2015

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085112410002

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/09/1511 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085112410001

View Document

22/08/1522 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085112410003

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085112410004

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 SECRETARY APPOINTED MR BINOY MISTRY

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM THIRD FLOOR 45 GROSVENOR ROAD ST ALBANS HERTFORDSHIRE AL1 3AW

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MOLLO

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR JAMES ROBERT HEMSLEY

View Document

06/06/156 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085112410003

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085112410002

View Document

27/11/1327 November 2013 APPROVE ENTRY INTO LAON AGREEMENTS/ APPROVE ENTRY INTO SHARE PURCHASE AGREEMENT AND LEGAL CHARGE 30/08/2013

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLEN HEMSLEY / 08/11/2013

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MOLLO / 08/11/2013

View Document

13/09/1313 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085112410001

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 7 SWALLOW PLACE LONDON W1B 2AG UNITED KINGDOM

View Document

30/04/1330 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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