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)
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Nov 2017 MR01 Registration of charge 085144590002, created on 3 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
13 Jun 2017 CS01 Confirmation statement made on 2 May 2017 with updates
15 Dec 2016 AD01 Registered office address changed from Beechwood House Kimbers Drive Burnham Slough SL1 8JE United Kingdom to 10 John Street London WC1N 2EB on 15 December 2016
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Aug 2016 MR01 Registration of charge 085144590001, created on 27 July 2016
07 Jul 2016 CH01 Director's details changed for Mr Scott Cameron Phillips on 21 June 2016
07 Jul 2016 AD01 Registered office address changed from 1 Mossy Vale Maidenhead Berkshire SL6 7RX to Beechwood House Kimbers Drive Burnham Slough SL1 8JE on 7 July 2016
12 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
22 Feb 2016 SH02 Sub-division of shares on 21 January 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
07 Apr 2015 AP01 Appointment of Mrs Fiona Jane Phillips as a director on 7 April 2015
14 Nov 2014 AP01 Appointment of Wilson Reginald Phillips as a director on 8 November 2014
23 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
28 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Mar 2014 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014
02 Dec 2013 AD01 Registered office address changed from 1a Mossy Vale Maidenhead Berkshire SL6 7RX England on 2 December 2013
02 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted