Advanced company searchLink opens in new window

PALMER & HARVEY MCLANE LIMITED

Company number 01874153

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)
26 Jan 2018 AM03 Statement of administrator's proposal
14 Dec 2017 AD01 Registered office address changed from P & H House Davigdor Road Hove East Sussex BN3 1RE to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 December 2017
08 Dec 2017 AM01 Appointment of an administrator
09 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
22 Sep 2017 TM01 Termination of appointment of Steven Paul Watson as a director on 19 September 2017
07 Jun 2017 TM01 Termination of appointment of Jonathan David Moxon as a director on 31 May 2017
07 Jun 2017 TM01 Termination of appointment of Mark Alexander Leonard as a director on 31 May 2017
07 Jun 2017 AP01 Appointment of Mr Derek John Elphick as a director on 31 May 2017
07 Jun 2017 AP01 Appointment of Mrs Paula Louise Byrne as a director on 31 May 2017
03 May 2017 MR01 Registration of charge 018741530028, created on 27 April 2017
19 Apr 2017 TM01 Termination of appointment of Christopher Etherington as a director on 13 April 2017
19 Apr 2017 AP01 Appointment of Mr Andrew John Leeser as a director on 13 April 2017
11 Apr 2017 MR01 Registration of charge 018741530027, created on 4 April 2017
07 Apr 2017 AP01 Appointment of Mr Anthony William Reed as a director on 7 April 2017
  • ANNOTATION Part Rectified The director's date of appointment shown on the AP01 was removed from the public register on 13/06/2017 as it is invalid or ineffective
06 Apr 2017 MR01 Registration of charge 018741530026, created on 4 April 2017
28 Mar 2017 MR01 Registration of charge 018741530025, created on 23 March 2017
28 Feb 2017 MR01 Registration of charge 018741530024, created on 17 February 2017
28 Nov 2016 MR01 Registration of charge 018741530023, created on 25 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
16 Nov 2016 MR01 Registration of charge 018741530022, created on 9 November 2016
10 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
03 Nov 2016 MR01 Registration of charge 018741530021, created on 28 October 2016
02 Nov 2016 AP01 Appointment of Mr Anthony William Reed as a director on 1 November 2016
05 Oct 2016 MR01 Registration of charge 018741530020, created on 26 September 2016
04 Oct 2016 AA Full accounts made up to 2 April 2016
20 Sep 2016 MR01 Registration of charge 018741530019, created on 9 September 2016