- Company Overview for PALMGRANGE LIMITED (01591746)
- Filing history for PALMGRANGE LIMITED (01591746)
- People for PALMGRANGE LIMITED (01591746)
- Charges for PALMGRANGE LIMITED (01591746)
- More for PALMGRANGE LIMITED (01591746)
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
|
|
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
|
|
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
|
|
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
|
|
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 |