About

Registered Number: 05062268
Date of Incorporation: 03/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Hangar 3 Fourth Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3GE,

 

Paligap Properties Ltd was founded on 03 March 2004 and has its registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, James Richard 01 August 2020 - 1

Filing History

Document Type Date
PSC01 - N/A 14 August 2020
AP01 - Appointment of director 14 August 2020
TM01 - Termination of appointment of director 14 August 2020
PSC07 - N/A 14 August 2020
CS01 - N/A 16 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 21 March 2019
AD01 - Change of registered office address 08 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH03 - Change of particulars for secretary 11 March 2014
CH01 - Change of particulars for director 14 January 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 06 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 05 March 2012
AD01 - Change of registered office address 17 February 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 13 April 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 16 March 2006
287 - Change in situation or address of Registered Office 10 February 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 31 March 2005
287 - Change in situation or address of Registered Office 23 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.