PALIGAP PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 05062268 |
Category | Private Limited Company |
Incorporated | 03 Mar 2004 |
Age | 20 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PALIGAP PROPERTIES LIMITED is an active private limited company with number 05062268. It was incorporated 20 years, 2 months, 27 days ago, on 03 March 2004. The company address is 23 Low Street 23 Low Street, Doncaster, DN9 2LA, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Accounts with accounts type unaudited abridged
Date: 19 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Change sail address company with old address new address
Date: 02 Mar 2023
Category: Address
Type: AD02
Old address: Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE England
New address: 23 Low Street Haxey Doncaster DN9 2LA
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Address
Type: AD01
Old address: Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE England
Change date: 2022-09-09
New address: 23 Low Street Haxey Doncaster DN9 2LA
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Accounts with accounts type unaudited abridged
Date: 17 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination secretary company with name termination date
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-03
Officer name: Anthony Nicholas Davies
Documents
Confirmation statement with updates
Date: 23 Apr 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 14 Aug 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-01
Psc name: James Richard Wood
Documents
Appoint person director company with name date
Date: 14 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Richard Wood
Appointment date: 2020-08-01
Documents
Termination director company with name termination date
Date: 14 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-01
Officer name: James Christopher Davies
Documents
Cessation of a person with significant control
Date: 14 Aug 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Christopher Davies
Cessation date: 2020-08-01
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Change sail address company with old address new address
Date: 11 Mar 2020
Category: Address
Type: AD02
Old address: 33-35 Thorne Road Doncaster South Yorkshire DN1 2HD United Kingdom
New address: Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-08
Old address: 1 Churchgate Retford Nottinghamshire DN22 6PA
New address: Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Change person director company with change date
Date: 11 Mar 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Nicholas Davies
Change date: 2014-03-01
Documents
Change person secretary company with change date
Date: 11 Mar 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-03-01
Officer name: Mr Anthony Nicholas Davies
Documents
Change person director company with change date
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-14
Officer name: Mr James Christopher Davies
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Move registers to sail company
Date: 06 Mar 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Change registered office address company with date old address
Date: 17 Feb 2012
Action Date: 17 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-17
Old address: 2a Warnington Drive Bessacarr Doncaster South Yorkshire DN4 6SS
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 13 Apr 2011
Action Date: 13 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-13
Old address: 41 Owston Road Carcroft Doncaster S Yorks DN6 8DA
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 03 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-03
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 03 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-03
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/06; full list of members
Documents
Legacy
Date: 10 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 10/02/06 from: 1 mill lane adwick le street doncaster DN6 7AG
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/05; full list of members
Documents
Legacy
Date: 23 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 23/03/05 from: lime tree lodge, thorpe road mattersey, doncaster DN10 5ED
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 03/03/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
16 OLD DAIRY MEWS,LONDON,SW12 8EL
Number: | 08811169 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 CHAPEL ROAD,NORWICH,NR11 8QP
Number: | 10760740 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME SOLUTIONS CREATING AND LIVING LTD
12 HAVILAND ROAD,WIMBORNE,BH21 7RG
Number: | 09384534 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYELL COURT MANAGEMENT COMPANY LIMITED
FLAT 3 LYELL COURT,BIRCHINGTON,CT7 9JD
Number: | 01452241 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LITTLE OAKS GREEN LANE,EXETER,EX3 0PW
Number: | 11172947 |
Status: | ACTIVE |
Category: | Private Limited Company |
SNOWDONIA WINDOWS & DOORS (GWYNEDD) LIMITED
3 GROVE ROAD,CLWYD,LL11 1DY
Number: | 02227340 |
Status: | ACTIVE |
Category: | Private Limited Company |