Pallas Connections Ltd was registered on 27 April 1993 and are based in Launton, Bicester, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of Pallas Connections Ltd are listed as Black, Lesley Sonja, Black, Callum, Lawlor, William, Roberts, Rosaleen, Hornby, Angela Veronica, Lawlor, William, Nelson, John Eric.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACK, Callum | 25 September 2019 | - | 1 |
HORNBY, Angela Veronica | 27 April 1993 | 25 July 2019 | 1 |
LAWLOR, William | 25 July 2019 | 13 November 2019 | 1 |
NELSON, John Eric | 25 July 2019 | 13 November 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACK, Lesley Sonja | 13 November 2019 | - | 1 |
LAWLOR, William | 25 July 2019 | 13 November 2019 | 1 |
ROBERTS, Rosaleen | 28 April 1998 | 25 July 2019 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Miss Angela Veronica Hornby/
1959-10 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 May 2020 | |
AP03 - Appointment of secretary | 13 November 2019 | |
TM01 - Termination of appointment of director | 13 November 2019 | |
TM02 - Termination of appointment of secretary | 13 November 2019 | |
TM01 - Termination of appointment of director | 13 November 2019 | |
AA - Annual Accounts | 31 October 2019 | |
AP01 - Appointment of director | 25 September 2019 | |
AP01 - Appointment of director | 25 September 2019 | |
AP01 - Appointment of director | 25 September 2019 | |
AP01 - Appointment of director | 25 July 2019 | |
AP01 - Appointment of director | 25 July 2019 | |
AP03 - Appointment of secretary | 25 July 2019 | |
TM01 - Termination of appointment of director | 25 July 2019 | |
TM02 - Termination of appointment of secretary | 25 July 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 27 April 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 01 May 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 28 April 2011 | |
CH01 - Change of particulars for director | 28 April 2011 | |
CH03 - Change of particulars for secretary | 28 April 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 23 February 2010 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 28 February 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 29 February 2008 | |
363a - Annual Return | 19 July 2007 | |
AA - Annual Accounts | 28 February 2007 | |
363a - Annual Return | 07 November 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 09 May 2005 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 29 June 2004 | |
AA - Annual Accounts | 03 March 2004 | |
363s - Annual Return | 27 June 2003 | |
AA - Annual Accounts | 06 May 2003 | |
225 - Change of Accounting Reference Date | 11 March 2003 | |
225 - Change of Accounting Reference Date | 21 February 2003 | |
363s - Annual Return | 29 July 2002 | |
AA - Annual Accounts | 04 March 2002 | |
363s - Annual Return | 01 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 2001 | |
123 - Notice of increase in nominal capital | 05 March 2001 | |
AA - Annual Accounts | 05 March 2001 | |
363s - Annual Return | 26 June 2000 | |
AA - Annual Accounts | 05 March 2000 | |
363s - Annual Return | 21 June 1999 | |
AA - Annual Accounts | 02 March 1999 | |
288a - Notice of appointment of directors or secretaries | 16 December 1998 | |
288b - Notice of resignation of directors or secretaries | 16 December 1998 | |
288b - Notice of resignation of directors or secretaries | 16 December 1998 | |
395 - Particulars of a mortgage or charge | 05 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 1998 | |
363s - Annual Return | 10 June 1998 | |
AA - Annual Accounts | 03 March 1998 | |
363s - Annual Return | 30 June 1997 | |
AA - Annual Accounts | 27 February 1997 | |
363s - Annual Return | 17 May 1996 | |
AA - Annual Accounts | 04 March 1996 | |
363s - Annual Return | 13 June 1995 | |
AA - Annual Accounts | 13 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 1995 | |
363s - Annual Return | 08 May 1994 | |
325 - Location of register of directors' interests in shares etc | 23 November 1993 | |
353 - Register of members | 23 November 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 1993 | |
287 - Change in situation or address of Registered Office | 20 May 1993 | |
NEWINC - New incorporation documents | 27 April 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 October 1998 | Outstanding |
N/A |