Advanced company searchLink opens in new window

PALATINE HOMES LTD

Company number 08514459

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)
19 Jun 2020 CS01 02/05/20 Statement of Capital gbp 1.26
09 Jun 2020 PSC07 Cessation of Hayley Phillips as a person with significant control on 25 September 2019
15 May 2020 MR04 Satisfaction of charge 085144590001 in full
15 May 2020 MR04 Satisfaction of charge 085144590002 in full
15 May 2020 MR04 Satisfaction of charge 085144590005 in full
15 May 2020 MR04 Satisfaction of charge 085144590003 in full
15 May 2020 MR04 Satisfaction of charge 085144590004 in full
15 May 2020 MR04 Satisfaction of charge 085144590006 in full
11 Oct 2019 SH08 Change of share class name or designation
11 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ New classes of shares created 25/09/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 PSC04 Change of details for Mrs Hayley Phillips as a person with significant control on 15 May 2019
16 May 2019 PSC04 Change of details for Mr Scott Cameron Phillips as a person with significant control on 15 May 2019
09 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
09 Apr 2019 TM01 Termination of appointment of Fiona Jane Phillips as a director on 2 April 2019
12 Mar 2019 MR01 Registration of charge 085144590006, created on 11 March 2019
11 Mar 2019 MR01 Registration of charge 085144590005, created on 11 March 2019
11 Jan 2019 MR01 Registration of charge 085144590004, created on 7 January 2019
11 Jan 2019 MR01 Registration of charge 085144590003, created on 7 January 2019
15 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 Aug 2018 CH01 Director's details changed for Mr Scott Cameron Phillips on 9 August 2018
09 Aug 2018 CH01 Director's details changed for Mrs Fiona Jane Phillips on 9 August 2018
09 Aug 2018 CH01 Director's details changed for Wilson Reginald Phillips on 9 August 2018
09 Aug 2018 AD01 Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to Ospreys Scotswood Close Beaconsfield HP9 2LJ on 9 August 2018
10 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates