Advanced company searchLink opens in new window

PALMGRANGE LIMITED

Company number 01591746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 656
03 Oct 2015 AA Accounts for a small company made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 656
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
03 Jul 2014 AD01 Registered office address changed from Highdown House 11 Highdown Road Leamington Spa CV31 1XT on 3 July 2014
19 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 656
21 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
14 May 2013 AA Accounts for a small company made up to 31 December 2012
12 Sep 2012 AA Accounts for a small company made up to 31 December 2011
30 Jul 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
24 Jul 2012 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 24 July 2012
17 Oct 2011 AD01 Registered office address changed from 104 Plaistow Lane Bromley Kent BR1 3AS on 17 October 2011
26 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation including section 190 16/09/2011
26 Sep 2011 AP01 Appointment of Kulvinder Singh Bains as a director
26 Sep 2011 AP01 Appointment of Balbir Singh Bains as a director
26 Sep 2011 AP03 Appointment of Balbir Singh Bains as a secretary
26 Sep 2011 TM02 Termination of appointment of Maurice Langford as a secretary
26 Sep 2011 TM01 Termination of appointment of Maurice Langford as a director
26 Sep 2011 TM01 Termination of appointment of Norma Manns as a director
22 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 6
22 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 5
18 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
14 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jul 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders