Based in Cardiff, Palace Road Properties Ltd was founded on 22 June 2004, it's status is listed as "Active". Glover, Christine Susan, Cozens, Gareth, Neave, Patricia Margaret, Barbati, Andrea, Gibbs, Peter Nigel Lidgett, Griffiths, Megan, Phillips, Andrew David, Rosser, Simon John are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COZENS, Gareth | 27 November 2018 | - | 1 |
NEAVE, Patricia Margaret | 14 January 2014 | - | 1 |
BARBATI, Andrea | 01 August 2007 | 19 October 2018 | 1 |
GIBBS, Peter Nigel Lidgett | 22 June 2004 | 19 October 2018 | 1 |
GRIFFITHS, Megan | 02 February 2005 | 14 January 2014 | 1 |
PHILLIPS, Andrew David | 08 October 2005 | 01 August 2007 | 1 |
ROSSER, Simon John | 22 June 2004 | 08 October 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLOVER, Christine Susan | 22 June 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 30 March 2020 | |
AD01 - Change of registered office address | 03 February 2020 | |
AD01 - Change of registered office address | 03 February 2020 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 11 March 2019 | |
AP01 - Appointment of director | 27 November 2018 | |
PSC01 - N/A | 09 November 2018 | |
TM01 - Termination of appointment of director | 28 October 2018 | |
TM01 - Termination of appointment of director | 28 October 2018 | |
PSC07 - N/A | 28 October 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 28 March 2018 | |
PSC01 - N/A | 10 August 2017 | |
CS01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 15 March 2017 | |
AR01 - Annual Return | 18 July 2016 | |
AA - Annual Accounts | 28 March 2016 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 02 March 2015 | |
AR01 - Annual Return | 16 July 2014 | |
TM01 - Termination of appointment of director | 16 July 2014 | |
AP01 - Appointment of director | 16 July 2014 | |
AA - Annual Accounts | 30 March 2014 | |
AR01 - Annual Return | 17 July 2013 | |
CH01 - Change of particulars for director | 17 July 2013 | |
AA - Annual Accounts | 23 March 2013 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 13 July 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 21 July 2008 | |
288a - Notice of appointment of directors or secretaries | 21 July 2008 | |
288b - Notice of resignation of directors or secretaries | 21 July 2008 | |
AA - Annual Accounts | 18 July 2008 | |
363a - Annual Return | 17 July 2007 | |
363a - Annual Return | 19 June 2007 | |
288b - Notice of resignation of directors or secretaries | 19 June 2007 | |
AA - Annual Accounts | 26 April 2007 | |
AA - Annual Accounts | 24 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 November 2005 | |
363s - Annual Return | 19 July 2005 | |
288a - Notice of appointment of directors or secretaries | 29 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2004 | |
NEWINC - New incorporation documents | 22 June 2004 |