- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |