About

Registered Number: 05707692
Date of Incorporation: 13/02/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ,

 

Having been setup in 2006, Pall Mall Developments Ltd has its registered office in West Yorkshire, it's status is listed as "Active". There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 November 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 21 August 2018
PSC04 - N/A 21 August 2018
CH01 - Change of particulars for director 08 March 2018
PSC04 - N/A 08 March 2018
PSC04 - N/A 08 March 2018
CH01 - Change of particulars for director 08 March 2018
AD01 - Change of registered office address 28 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 25 November 2016
TM02 - Termination of appointment of secretary 25 November 2016
MR04 - N/A 06 October 2016
CS01 - N/A 06 September 2016
AD01 - Change of registered office address 15 August 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 21 August 2015
CH01 - Change of particulars for director 21 August 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 27 September 2011
AR01 - Annual Return 19 August 2010
CH04 - Change of particulars for corporate secretary 19 August 2010
AA - Annual Accounts 08 July 2010
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 22 October 2008
395 - Particulars of a mortgage or charge 15 February 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 01 May 2007
363a - Annual Return 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2006
287 - Change in situation or address of Registered Office 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.