Advanced company searchLink opens in new window

PALMERSTON HOMES LIMITED

Company number 02828852

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)
24 Sep 2020 MR04 Satisfaction of charge 5 in full
24 Sep 2020 MR04 Satisfaction of charge 1 in full
24 Sep 2020 MR04 Satisfaction of charge 3 in full
24 Sep 2020 MR04 Satisfaction of charge 4 in full
07 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
21 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
22 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
22 Feb 2019 AP03 Appointment of Michael John Woodhall as a secretary on 20 February 2019
22 Feb 2019 TM02 Termination of appointment of Jacqueline Parker as a secretary on 20 February 2019
22 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
24 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
24 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
24 Jul 2017 PSC01 Notification of Peter David Whitehouse as a person with significant control on 1 July 2016
24 Jul 2017 PSC01 Notification of Michael John Woodhall as a person with significant control on 1 July 2016
24 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-27
  • GBP 100
26 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Feb 2016 CH01 Director's details changed for Peter David Whitehouse on 22 June 2015
22 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
20 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
30 Jun 2014 AD02 Register inspection address has been changed from 55 Tower Street Winchester Hampshire SO23 8TD England
28 Mar 2014 AD01 Registered office address changed from Athenia House 10-14 Andover Road Winchester SO23 7BS England on 28 March 2014
06 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013