About

Registered Number: 06048062
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 59 Kingsbury Close, Bury, Lancashire, BL8 1WA

 

Established in 2007, Palace Properties (Nw) Ltd has its registered office in Bury, Lancashire, it's status in the Companies House registry is set to "Active". The companies director is Howard, Angela.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOWARD, Angela 16 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
MR04 - N/A 16 March 2020
CS01 - N/A 21 February 2020
AA01 - Change of accounting reference date 21 February 2020
MR01 - N/A 22 November 2019
MR01 - N/A 22 November 2019
MR04 - N/A 13 July 2019
MR01 - N/A 24 June 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 09 January 2019
AA - Annual Accounts 11 January 2018
CS01 - N/A 11 January 2018
DISS40 - Notice of striking-off action discontinued 13 May 2017
AA - Annual Accounts 12 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
CS01 - N/A 11 January 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 10 October 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 03 February 2012
AR01 - Annual Return 11 February 2011
AD01 - Change of registered office address 11 February 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 27 August 2008
225 - Change of Accounting Reference Date 27 August 2008
395 - Particulars of a mortgage or charge 04 July 2007
395 - Particulars of a mortgage or charge 18 April 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 24 June 2019 Outstanding

N/A

Legal mortgage 29 June 2007 Fully Satisfied

N/A

Debenture 11 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.