- Company Overview for CARL KENDALL-PALMER LIMITED (04121563)
- Filing history for CARL KENDALL-PALMER LIMITED (04121563)
- People for CARL KENDALL-PALMER LIMITED (04121563)
- Charges for CARL KENDALL-PALMER LIMITED (04121563)
- More for CARL KENDALL-PALMER LIMITED (04121563)
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) |
---|---|---|---|
30 Nov 2018 | PSC04 | Change of details for Mr Carl Frederick Kendall Palmer as a person with significant control on 6 April 2016 | |
20 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
08 Aug 2016 | AP04 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 | |
08 Aug 2016 | TM02 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Carissa Palmer on 26 April 2016 | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | CH01 | Director's details changed for Carl Frederick Kendall Palmer on 17 December 2015 | |
17 Dec 2015 | CH01 | Director's details changed for Carissa Palmer on 17 December 2015 | |
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
19 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
06 Feb 2013 | AP04 | Appointment of Bond Street Registrars Limited as a secretary | |
06 Feb 2013 | TM02 | Termination of appointment of Portland Registrars Limited as a secretary | |
28 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
25 Jan 2011 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 25 January 2011 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 |