I.L. PALAIS. LIMITED - GRANTHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2021-07-12 View Report
Accounts. Accounts type dormant. 2020-07-06 View Report
Confirmation statement. Statement with no updates. 2020-07-06 View Report
Confirmation statement. Statement with no updates. 2019-07-09 View Report
Accounts. Accounts type dormant. 2019-07-05 View Report
Confirmation statement. Statement with no updates. 2018-07-18 View Report
Accounts. Accounts type dormant. 2018-07-11 View Report
Accounts. Accounts type dormant. 2017-07-19 View Report
Confirmation statement. Statement with updates. 2017-07-19 View Report
Accounts. Accounts type dormant. 2016-08-08 View Report
Confirmation statement. Statement with updates. 2016-08-08 View Report
Accounts. Accounts type dormant. 2015-07-10 View Report
Annual return. With made up date full list shareholders. 2015-07-10 View Report
Accounts. Accounts type dormant. 2014-07-17 View Report
Annual return. With made up date full list shareholders. 2014-07-04 View Report
Annual return. With made up date full list shareholders. 2013-07-17 View Report
Accounts. Accounts type dormant. 2013-07-16 View Report
Annual return. With made up date full list shareholders. 2012-07-25 View Report
Accounts. Accounts type dormant. 2012-07-23 View Report
Accounts. Accounts type dormant. 2011-07-13 View Report
Accounts. Change account reference date company previous extended. 2011-07-12 View Report
Annual return. With made up date full list shareholders. 2011-07-11 View Report
Annual return. With made up date full list shareholders. 2010-08-26 View Report
Accounts. Accounts type dormant. 2010-08-26 View Report
Officers. Change date: 2010-07-29. Officer name: Lynda Patricia Ravilious. 2010-07-29 View Report
Officers. Officer name: Malcolm Ravilious. Change date: 2010-07-29. 2010-07-29 View Report
Address. Old address: Duncan and Toplis 3 Castlegate Grantham Lincolnshire NG31 6SF. Change date: 2010-07-29. 2010-07-29 View Report
Officers. Officer name: Malcolm Ravilious. 2010-07-09 View Report
Officers. Officer name: Hideaway Nominees Limited. 2010-07-09 View Report
Address. Old address: Hbj Gateley Wareing Llp 2Nd Floor City Gate East Tollhouse Hill Nottingham Nottinghamshire NG1 5FS. Change date: 2010-07-09. 2010-07-09 View Report
Accounts. Accounts type dormant. 2009-10-19 View Report
Annual return. Legacy. 2009-08-19 View Report
Accounts. Accounts type dormant. 2008-10-23 View Report
Annual return. Legacy. 2008-09-04 View Report
Accounts. Accounts type dormant. 2007-10-31 View Report
Annual return. Legacy. 2007-09-10 View Report
Accounts. Accounts type dormant. 2006-10-24 View Report
Annual return. Legacy. 2006-09-29 View Report
Officers. Description: New secretary appointed. 2006-09-19 View Report
Officers. Description: Secretary resigned. 2006-09-18 View Report
Officers. Description: Secretary's particulars changed. 2006-05-18 View Report
Accounts. Accounts type dormant. 2005-09-08 View Report
Annual return. Legacy. 2005-08-25 View Report
Officers. Description: Director resigned. 2005-07-15 View Report
Officers. Description: New director appointed. 2005-07-15 View Report
Change of name. Description: Company name changed hideaway properties 7 LIMITED\certificate issued on 11/07/05. 2005-07-11 View Report
Address. Description: Registered office changed on 21/02/05 from: 14 regent street nottingham NG1 5BQ. 2005-02-21 View Report
Annual return. Legacy. 2004-09-01 View Report