- Company Overview for NO. 22 PALMEIRA SQUARE LIMITED (03398817)
- Filing history for NO. 22 PALMEIRA SQUARE LIMITED (03398817)
- People for NO. 22 PALMEIRA SQUARE LIMITED (03398817)
- Registers for NO. 22 PALMEIRA SQUARE LIMITED (03398817)
- More for NO. 22 PALMEIRA SQUARE LIMITED (03398817)
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) |
---|---|---|---|
28 Jan 2025 | CH01 | Director's details changed for Mrs Christine Wendy Inglis on 28 December 2024 | |
30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
29 Dec 2023 | CS01 | Confirmation statement made on 29 December 2023 with updates | |
29 Dec 2023 | AD01 | Registered office address changed from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England to Flat 6 22 Palmeira Square Hove East Sussex BN3 2JN on 29 December 2023 | |
29 Dec 2023 | TM02 | Termination of appointment of Stuart Charles Vincent as a secretary on 28 December 2023 | |
09 Nov 2023 | AP01 | Appointment of Norma Hill Smith as a director on 31 October 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Virginia Kate Wykes as a director on 26 October 2023 | |
01 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
30 Sep 2022 | AP01 | Appointment of Mr Anthony Gerald Martin as a director on 16 September 2022 | |
06 Jul 2022 | TM01 | Termination of appointment of Daniel George Lucas as a director on 6 July 2022 | |
02 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
27 Jun 2022 | AP01 | Appointment of Genevieve Wilcox as a director on 10 June 2022 | |
18 May 2022 | TM01 | Termination of appointment of Daniel Patrick Raven as a director on 18 May 2022 | |
02 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
22 Mar 2021 | TM01 | Termination of appointment of Jacqueline Anne Fisher as a director on 22 March 2021 | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
06 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
06 Jul 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
06 Jul 2020 | EH03 | Elect to keep the secretaries register information on the public register | |
06 Jul 2020 | EH01 | Elect to keep the directors' register information on the public register | |
03 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Dec 2019 | TM01 | Termination of appointment of Keith Young as a director on 7 December 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates |