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