- Company Overview for PALMCROWN PROPERTIES LIMITED (03016671)
- Filing history for PALMCROWN PROPERTIES LIMITED (03016671)
- People for PALMCROWN PROPERTIES LIMITED (03016671)
- Charges for PALMCROWN PROPERTIES LIMITED (03016671)
- More for PALMCROWN PROPERTIES LIMITED (03016671)
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 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Christopher Stokes as a person with significant control on 1 July 2016 | |
13 Apr 2017 | TM02 | Termination of appointment of Paul Graham Lucock as a secretary on 12 April 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from 8 Beech Road Feltham Middlesex TW14 8AQ England to 27 Beech Road Chinnor Oxfordshire OX39 4rd on 28 July 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
27 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from Church House 13, George Curr Crescent, Folkestone CT19 6LQ to 8 Beech Road Feltham Middlesex TW14 8AQ on 7 July 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
04 Jun 2015 | AP03 | Appointment of Mr Paul Graham Lucock as a secretary on 1 June 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Christopher John Stokes as a director on 1 June 2015 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
16 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 May 2012 | AD01 | Registered office address changed from Church House George Gurr Crescent Folkestone Kent CT19 6LQ on 28 May 2012 | |
25 May 2012 | TM02 | Termination of appointment of Anna Stokes as a secretary | |
04 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
01 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for John Stokes on 8 April 2010 |