Palace Roofline Ltd was registered on 11 March 2008 with its registered office in Derbyshire, it has a status of "Active". Calton, Shane, Henman, Tracy, Temple Secretaries Limited, Company Directors Limited, Shipley, Richard James are listed as the directors of the company. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CALTON, Shane | 11 March 2008 | - | 1 |
COMPANY DIRECTORS LIMITED | 11 March 2008 | 11 March 2008 | 1 |
SHIPLEY, Richard James | 11 March 2008 | 25 June 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENMAN, Tracy | 11 March 2008 | 28 June 2018 | 1 |
TEMPLE SECRETARIES LIMITED | 11 March 2008 | 11 March 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 05 June 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 29 July 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 29 June 2018 | |
TM02 - Termination of appointment of secretary | 29 June 2018 | |
CH01 - Change of particulars for director | 30 May 2018 | |
CH03 - Change of particulars for secretary | 30 May 2018 | |
CS01 - N/A | 27 March 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 01 December 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AD01 - Change of registered office address | 29 November 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 21 April 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 11 March 2011 | |
AA - Annual Accounts | 12 April 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 23 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 April 2009 | |
363a - Annual Return | 24 March 2009 | |
288b - Notice of resignation of directors or secretaries | 24 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
NEWINC - New incorporation documents | 11 March 2008 |