- Company Overview for PALMRANCH LIMITED (01624104)
- Filing history for PALMRANCH LIMITED (01624104)
- People for PALMRANCH LIMITED (01624104)
- More for PALMRANCH LIMITED (01624104)
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) |
---|---|---|---|
20 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
|
|
23 Feb 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AP01 | Appointment of Mr Keval Manubhai Patel as a director on 1 August 2014 | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | TM01 | Termination of appointment of Henry Hoare as a director | |
21 Jul 2013 | AD01 | Registered office address changed from C/O H R Hoare Coach House Somerhill Mews Tudeley Tonbridge Kent TN11 0NL England on 21 July 2013 | |
10 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | CH01 | Director's details changed for Mrs Margaret Elizabeth Pemberton on 1 January 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
14 Dec 2012 | AP01 | Appointment of Mr Brian John Felmingham as a director | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
14 Dec 2011 | AD01 | Registered office address changed from Grooms Cottage, Somerhill Stud Tudeley Tonbridge Kent TN11 0NL on 14 December 2011 | |
13 Dec 2011 | TM01 | Termination of appointment of Isabel Birtles as a director | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
13 Dec 2010 | TM02 | Termination of appointment of William Grigg as a secretary | |
30 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
12 Dec 2009 | CH01 | Director's details changed for Debra Ann Gunning on 12 December 2009 | |
12 Dec 2009 | CH01 | Director's details changed for Isabel Lynn Birtles on 12 December 2009 | |
12 Dec 2009 | CH01 | Director's details changed for Mrs Margaret Elizabeth Pemberton on 12 December 2009 | |
12 Dec 2009 | CH01 | Director's details changed for William John Grigg on 12 December 2009 | |
12 Dec 2009 | CH01 | Director's details changed for Mr Mark Michael Colyer on 12 December 2009 |