About

Registered Number: 06530050
Date of Incorporation: 11/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 414 Chatsworth Road, Chesterfield, Derbyshire, S40 3BQ

 

Palace Roofline Ltd was registered on 11 March 2008, it's status at Companies House is "Active". The organisation has 5 directors listed as Calton, Shane, Henman, Tracy, Temple Secretaries Limited, Company Directors Limited, Shipley, Richard James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.