Having been setup in 1994, Palisander Properties Ltd have registered office in Hertfordshire. The business has one director listed at Companies House. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAYER, Terence Stanley | 22 June 1994 | 12 February 1996 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 01 September 2020 | |
PSC04 - N/A | 28 August 2020 | |
CH01 - Change of particulars for director | 28 August 2020 | |
CH03 - Change of particulars for secretary | 28 August 2020 | |
AD01 - Change of registered office address | 28 August 2020 | |
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 23 July 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 30 June 2017 | |
PSC01 - N/A | 30 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
MR04 - N/A | 07 February 2017 | |
MR01 - N/A | 24 November 2016 | |
MR01 - N/A | 23 November 2016 | |
AR01 - Annual Return | 20 July 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 26 June 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 26 June 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 02 October 2012 | |
SH08 - Notice of name or other designation of class of shares | 20 September 2012 | |
CH03 - Change of particulars for secretary | 09 August 2012 | |
CH01 - Change of particulars for director | 09 August 2012 | |
CH01 - Change of particulars for director | 09 August 2012 | |
AD01 - Change of registered office address | 09 August 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 28 June 2011 | |
CH01 - Change of particulars for director | 28 June 2011 | |
CH01 - Change of particulars for director | 28 June 2011 | |
CH03 - Change of particulars for secretary | 28 June 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AA - Annual Accounts | 27 February 2010 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 30 June 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363a - Annual Return | 10 July 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363a - Annual Return | 29 June 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 27 June 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 01 July 2004 | |
AA - Annual Accounts | 03 April 2004 | |
363s - Annual Return | 17 July 2003 | |
AA - Annual Accounts | 03 April 2003 | |
395 - Particulars of a mortgage or charge | 24 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2002 | |
363s - Annual Return | 10 July 2002 | |
AA - Annual Accounts | 02 April 2002 | |
363s - Annual Return | 06 July 2001 | |
AA - Annual Accounts | 03 April 2001 | |
395 - Particulars of a mortgage or charge | 03 January 2001 | |
363s - Annual Return | 27 June 2000 | |
288b - Notice of resignation of directors or secretaries | 27 June 2000 | |
AA - Annual Accounts | 14 December 1999 | |
363s - Annual Return | 30 June 1999 | |
395 - Particulars of a mortgage or charge | 18 May 1999 | |
395 - Particulars of a mortgage or charge | 18 May 1999 | |
AA - Annual Accounts | 03 March 1999 | |
288b - Notice of resignation of directors or secretaries | 01 October 1998 | |
288a - Notice of appointment of directors or secretaries | 14 August 1998 | |
363s - Annual Return | 29 June 1998 | |
AA - Annual Accounts | 31 March 1998 | |
288b - Notice of resignation of directors or secretaries | 24 September 1997 | |
288a - Notice of appointment of directors or secretaries | 03 August 1997 | |
363s - Annual Return | 15 July 1997 | |
395 - Particulars of a mortgage or charge | 13 February 1997 | |
AA - Annual Accounts | 03 November 1996 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 19 October 1996 | |
288 - N/A | 21 August 1996 | |
395 - Particulars of a mortgage or charge | 20 August 1996 | |
288 - N/A | 09 August 1996 | |
363s - Annual Return | 06 August 1996 | |
288 - N/A | 11 March 1996 | |
288 - N/A | 11 March 1996 | |
AA - Annual Accounts | 19 February 1996 | |
363s - Annual Return | 27 September 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 July 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 1994 | |
288 - N/A | 30 June 1994 | |
NEWINC - New incorporation documents | 22 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 November 2016 | Outstanding |
N/A |
A registered charge | 23 November 2016 | Outstanding |
N/A |
Debenture | 17 October 2002 | Fully Satisfied |
N/A |
Legal mortgage | 21 December 2000 | Fully Satisfied |
N/A |
Legal charge | 11 May 1999 | Fully Satisfied |
N/A |
Legal charge | 11 May 1999 | Fully Satisfied |
N/A |
Deed | 30 January 1997 | Fully Satisfied |
N/A |
Debenture | 15 August 1996 | Fully Satisfied |
N/A |