About

Registered Number: 04056290
Date of Incorporation: 21/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Cavendish249 Cavendish Street, Ashton-Under-Lyne, OL6 7AT,

 

Palatine Contracts Ltd was founded on 21 August 2000, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 6 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Alison Julie 04 September 2001 20 July 2004 1
LEICESTER, Brian 20 July 2004 06 December 2006 1
OLIVER, Joseph Francis 03 October 2000 26 September 2003 1
PRESCOTT, Sheila Anne 04 September 2001 20 July 2004 1
ROBINSON, George 04 September 2001 20 July 2004 1
THOMAS, Roy 03 October 2000 04 September 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 July 2020
AP01 - Appointment of director 17 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 11 October 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 08 January 2017
CH01 - Change of particulars for director 03 November 2016
CH03 - Change of particulars for secretary 03 November 2016
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 01 October 2015
AUD - Auditor's letter of resignation 23 April 2015
MR01 - N/A 02 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 01 October 2013
AP01 - Appointment of director 12 March 2013
AP01 - Appointment of director 06 February 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 28 September 2006
RESOLUTIONS - N/A 17 May 2006
MEM/ARTS - N/A 17 May 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 14 September 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 29 October 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
AA - Annual Accounts 05 September 2002
225 - Change of Accounting Reference Date 22 July 2002
288a - Notice of appointment of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
363s - Annual Return 27 September 2001
RESOLUTIONS - N/A 30 July 2001
MEM/ARTS - N/A 24 July 2001
CERTNM - Change of name certificate 13 July 2001
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
287 - Change in situation or address of Registered Office 06 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
NEWINC - New incorporation documents 21 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.