About

Registered Number: 04056290
Date of Incorporation: 21/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Cavendish249 Cavendish Street, Ashton-Under-Lyne, OL6 7AT,

 

Established in 2000, Palatine Contracts Ltd have registered office in Ashton-Under-Lyne. The organisation has 6 directors listed. We don't currently know the number of employees at the business.

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.