THE PALLANT MANAGEMENT COMPANY LIMITED
Company number 08375737
- Company Overview for THE PALLANT MANAGEMENT COMPANY LIMITED (08375737)
- Filing history for THE PALLANT MANAGEMENT COMPANY LIMITED (08375737)
- People for THE PALLANT MANAGEMENT COMPANY LIMITED (08375737)
- More for THE PALLANT MANAGEMENT COMPANY LIMITED (08375737)
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) |
---|---|---|---|
23 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
28 Sep 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
05 Jan 2023 | TM01 | Termination of appointment of Paul David Fowler as a director on 5 January 2023 | |
01 Mar 2022 | AA | Accounts for a dormant company made up to 24 January 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
04 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
23 Nov 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
31 Aug 2016 | AD01 | Registered office address changed from C/O Alexander Hall & Co the Armoury, Unit R1 Fort Wallington Military Road Fareham Hampshire PO16 8TT England to C/O Casson Beckman Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 31 August 2016 | |
18 Jun 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
17 May 2016 | AP01 | Appointment of Mr Paul David Fowler as a director on 6 May 2016 | |
15 May 2016 | TM01 | Termination of appointment of Charlotte Helen Warden as a director on 6 May 2016 | |
15 May 2016 | AD01 | Registered office address changed from C/O Simon Royall Oyster Estates Uk Ltd Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ England to C/O Alexander Hall & Co the Armoury, Unit R1 Fort Wallington Military Road Fareham Hampshire PO16 8TT on 15 May 2016 | |
15 May 2016 | AP01 | Appointment of Mr Manoj Pabari as a director on 6 May 2016 | |
06 May 2016 | TM01 | Termination of appointment of Anne Marshall as a director on 6 May 2016 | |
06 May 2016 | CH01 | Director's details changed for Miss Anne Marshall on 6 May 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from C/O Smr Solicitors 50 Westgate Chichester West Sussex PO19 3HE to C/O Simon Royall Oyster Estates Uk Ltd Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ on 6 April 2016 |