Advanced company searchLink opens in new window

NO. 22 PALMEIRA SQUARE LIMITED

Company number 03398817

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)
01 Feb 2019 AA Total exemption full accounts made up to 31 January 2019
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 31 January 2018
05 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
07 Feb 2017 AA Total exemption full accounts made up to 31 January 2017
25 Aug 2016 CH01 Director's details changed for Ms Virginia Kate Lucas on 25 August 2016
25 Aug 2016 AP01 Appointment of Ms Virginia Kate Lucas as a director on 25 August 2016
23 Aug 2016 AP01 Appointment of Mrs Christine Wendy Inglis as a director on 22 August 2016
10 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
05 Apr 2016 CH01 Director's details changed for Frank John Gustav Inglis on 5 April 2016
31 Mar 2016 AA Total exemption full accounts made up to 31 January 2016
01 Oct 2015 AA Total exemption full accounts made up to 31 January 2015
01 Oct 2015 AP03 Appointment of Mr Stuart Charles Vincent as a secretary on 1 October 2015
01 Oct 2015 TM02 Termination of appointment of Frank John Gustav Inglis as a secretary on 1 October 2015
01 Oct 2015 AD01 Registered office address changed from C/O Frank Inglis 22 Palmeira Square Flat 6 Hove East Sussex BN3 2JN to 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH on 1 October 2015
01 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 6
15 Feb 2015 AP01 Appointment of Mr Keith Young as a director on 15 February 2015
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
15 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 6
15 Jul 2014 CH01 Director's details changed for Frank John Gustav Inglis on 23 December 2013
25 Apr 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 January 2014
16 Mar 2014 TM01 Termination of appointment of Vivian Raven as a director
16 Mar 2014 AP03 Appointment of Mr Frank John Gustav Inglis as a secretary
16 Mar 2014 TM02 Termination of appointment of Leslie Fisher as a secretary
16 Mar 2014 AD01 Registered office address changed from C/O Frank Inglis 22 22 Palmeira Square Hove East Sussex United Kingdom on 16 March 2014