Advanced company searchLink opens in new window

PALATINE ROAD MANAGEMENT LIMITED

Company number 04364113

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)
08 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
02 May 2023 AA Micro company accounts made up to 31 December 2022
03 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
06 Aug 2021 AA Micro company accounts made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
17 Apr 2020 AA Micro company accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
08 May 2019 AA Micro company accounts made up to 31 December 2018
15 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
14 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
12 May 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
12 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 41
06 Jan 2016 CH01 Director's details changed for Jonathan Mark Bourne on 6 January 2016
30 Sep 2015 AD01 Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015
06 Jul 2015 TM01 Termination of appointment of David John Woolley as a director on 21 April 2015
06 Jul 2015 TM01 Termination of appointment of Helen Margaret Morris as a director on 1 February 2015
06 Jul 2015 TM01 Termination of appointment of Lindsey Amanda O'mahony as a director on 1 February 2015
30 Apr 2015 AP01 Appointment of Mr Richard John Howard Baker as a director on 21 April 2015
09 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 41