- Company Overview for PALMERSTON HOMES LIMITED (02828852)
- Filing history for PALMERSTON HOMES LIMITED (02828852)
- People for PALMERSTON HOMES LIMITED (02828852)
- Charges for PALMERSTON HOMES LIMITED (02828852)
- More for PALMERSTON HOMES LIMITED (02828852)
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 4 in full | |
24 Sep 2020 | MR04 | Satisfaction of charge 3 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
|
|
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
|
|
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
|
|
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 |