Advanced company searchLink opens in new window

88 PALATINE ROAD MANAGEMENT COMPANY LIMITED

Company number 08117569

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
14 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
27 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
11 Apr 2022 CS01 Confirmation statement made on 7 March 2022 with updates
08 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
03 Mar 2022 AP03 Appointment of That Property Ltd as a secretary on 3 March 2022
03 Mar 2022 TM02 Termination of appointment of David Tommis as a secretary on 3 March 2022
03 Mar 2022 PSC07 Cessation of Camilla Duncan as a person with significant control on 3 March 2022
03 Mar 2022 TM01 Termination of appointment of Camilla Duncan as a director on 3 March 2022
03 Mar 2022 TM01 Termination of appointment of Susan Summers as a director on 3 March 2022
29 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
17 Dec 2020 PSC01 Notification of Camilla Duncan as a person with significant control on 16 December 2020
17 Dec 2020 PSC01 Notification of Susan Summers as a person with significant control on 16 December 2020
17 Dec 2020 PSC01 Notification of Christopher Davies as a person with significant control on 16 December 2020
17 Dec 2020 PSC01 Notification of Oliver Skipper as a person with significant control on 16 December 2020
17 Dec 2020 TM01 Termination of appointment of Yvonne Patricia Jackson as a director on 16 December 2020
06 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
06 Feb 2020 AD01 Registered office address changed from C/O that Property Limited 139 Mauldeth Road Fallowfield Manchester M14 6SR England to The Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN on 6 February 2020
05 Feb 2020 TM01 Termination of appointment of Paul John Denton as a director on 31 December 2019
05 Feb 2020 TM01 Termination of appointment of Michael Joseph Tiernan as a director on 31 December 2019
05 Feb 2020 TM01 Termination of appointment of Jessica Davies as a director on 31 December 2019
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018