Palatinate Schools Ltd was registered on 12 November 2004 and has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Palatinate Schools Ltd has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE & CASE (LONDON) LIMITED | 12 November 2004 | 31 January 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 May 2020 | |
CS01 - N/A | 12 November 2019 | |
MR01 - N/A | 05 November 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 07 December 2018 | |
PSC05 - N/A | 07 December 2018 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
PSC05 - N/A | 05 December 2018 | |
MR04 - N/A | 06 November 2018 | |
MR01 - N/A | 30 October 2018 | |
AP01 - Appointment of director | 04 October 2018 | |
AP01 - Appointment of director | 04 October 2018 | |
AD01 - Change of registered office address | 04 October 2018 | |
AA - Annual Accounts | 29 August 2018 | |
TM01 - Termination of appointment of director | 13 August 2018 | |
AA01 - Change of accounting reference date | 25 May 2018 | |
CS01 - N/A | 14 December 2017 | |
AP01 - Appointment of director | 05 September 2017 | |
TM01 - Termination of appointment of director | 05 September 2017 | |
AD01 - Change of registered office address | 05 September 2017 | |
AA - Annual Accounts | 19 May 2017 | |
CS01 - N/A | 23 November 2016 | |
AA - Annual Accounts | 19 May 2016 | |
AR01 - Annual Return | 07 December 2015 | |
AA - Annual Accounts | 04 October 2015 | |
AA01 - Change of accounting reference date | 14 July 2015 | |
AA01 - Change of accounting reference date | 21 April 2015 | |
AR01 - Annual Return | 04 December 2014 | |
AA - Annual Accounts | 20 May 2014 | |
RESOLUTIONS - N/A | 05 January 2014 | |
MR01 - N/A | 21 December 2013 | |
AR01 - Annual Return | 25 November 2013 | |
AD01 - Change of registered office address | 23 July 2013 | |
MR04 - N/A | 01 July 2013 | |
MR04 - N/A | 01 July 2013 | |
AP01 - Appointment of director | 25 June 2013 | |
TM01 - Termination of appointment of director | 25 June 2013 | |
TM01 - Termination of appointment of director | 25 June 2013 | |
AP01 - Appointment of director | 25 June 2013 | |
AP01 - Appointment of director | 25 June 2013 | |
AD01 - Change of registered office address | 25 June 2013 | |
AUD - Auditor's letter of resignation | 17 June 2013 | |
MR04 - N/A | 03 June 2013 | |
MR04 - N/A | 03 June 2013 | |
MR04 - N/A | 03 June 2013 | |
MR04 - N/A | 03 June 2013 | |
MR04 - N/A | 03 June 2013 | |
MR04 - N/A | 03 June 2013 | |
MR04 - N/A | 03 June 2013 | |
CH01 - Change of particulars for director | 18 April 2013 | |
AA - Annual Accounts | 25 March 2013 | |
AR01 - Annual Return | 05 December 2012 | |
AA - Annual Accounts | 12 March 2012 | |
AR01 - Annual Return | 09 December 2011 | |
TM01 - Termination of appointment of director | 12 September 2011 | |
TM02 - Termination of appointment of secretary | 12 September 2011 | |
AP01 - Appointment of director | 10 June 2011 | |
AA - Annual Accounts | 06 June 2011 | |
AR01 - Annual Return | 23 November 2010 | |
CH01 - Change of particulars for director | 23 November 2010 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
AA - Annual Accounts | 27 May 2009 | |
395 - Particulars of a mortgage or charge | 04 February 2009 | |
363a - Annual Return | 11 November 2008 | |
AA - Annual Accounts | 07 March 2008 | |
363s - Annual Return | 23 November 2007 | |
AA - Annual Accounts | 22 July 2007 | |
287 - Change in situation or address of Registered Office | 17 July 2007 | |
363s - Annual Return | 04 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2006 | |
395 - Particulars of a mortgage or charge | 30 June 2006 | |
395 - Particulars of a mortgage or charge | 30 June 2006 | |
395 - Particulars of a mortgage or charge | 30 June 2006 | |
395 - Particulars of a mortgage or charge | 30 June 2006 | |
395 - Particulars of a mortgage or charge | 23 June 2006 | |
AA - Annual Accounts | 13 June 2006 | |
363s - Annual Return | 28 December 2005 | |
225 - Change of Accounting Reference Date | 28 December 2005 | |
RESOLUTIONS - N/A | 21 February 2005 | |
395 - Particulars of a mortgage or charge | 19 February 2005 | |
288a - Notice of appointment of directors or secretaries | 15 February 2005 | |
288b - Notice of resignation of directors or secretaries | 15 February 2005 | |
395 - Particulars of a mortgage or charge | 11 February 2005 | |
395 - Particulars of a mortgage or charge | 11 February 2005 | |
395 - Particulars of a mortgage or charge | 11 February 2005 | |
288a - Notice of appointment of directors or secretaries | 26 January 2005 | |
288a - Notice of appointment of directors or secretaries | 26 January 2005 | |
NEWINC - New incorporation documents | 12 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2019 | Outstanding |
N/A |
A registered charge | 26 October 2018 | Outstanding |
N/A |
A registered charge | 19 December 2013 | Fully Satisfied |
N/A |
Composite guarantee and debentures | 31 January 2009 | Fully Satisfied |
N/A |
A charge over shares | 20 June 2006 | Fully Satisfied |
N/A |
Legal charge | 20 June 2006 | Fully Satisfied |
N/A |
Legal charge | 20 June 2006 | Fully Satisfied |
N/A |
Legal charge | 20 June 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 20 June 2006 | Outstanding |
N/A |
Composite guarantee and debenture | 08 February 2005 | Fully Satisfied |
N/A |
Legal charge | 08 February 2005 | Fully Satisfied |
N/A |
Deed of charge over shares | 08 February 2005 | Fully Satisfied |
N/A |
Debenture | 08 February 2005 | Fully Satisfied |
N/A |