- Company Overview for 24 PALMEIRA SQUARE LIMITED (04139854)
- Filing history for 24 PALMEIRA SQUARE LIMITED (04139854)
- People for 24 PALMEIRA SQUARE LIMITED (04139854)
- More for 24 PALMEIRA SQUARE LIMITED (04139854)
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 2017 | AP01 | Appointment of Miss Rachel Maria Atkinson as a director on 19 June 2016 | |
13 Jul 2016 | AP01 | Appointment of Mr Roger Gary Lippin as a director on 19 June 2016 | |
21 Jun 2016 | AP03 | Appointment of Mr Peter Robert Mayne as a secretary on 19 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Peter Robert Mayne as a director on 19 June 2016 | |
24 May 2016 | TM01 | Termination of appointment of Nicholas Keith Bowman as a director on 24 May 2016 | |
24 May 2016 | TM02 | Termination of appointment of Nicholas Bowman as a secretary on 24 May 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
07 Jan 2016 | TM01 | Termination of appointment of Susan Mary Hunter as a director on 24 September 2011 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 24 June 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 24 June 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 24 June 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 24 June 2012 | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 24 June 2011 | |
06 Mar 2012 | AP01 | Appointment of Mrs Susan Mary Hunter as a director | |
01 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
03 Jan 2012 | TM01 | Termination of appointment of Joanne Bennett as a director | |
30 Sep 2011 | CH01 | Director's details changed for Nicholas Keith Thomas-Bowman on 20 September 2011 | |
30 Sep 2011 | AP03 | Appointment of Mr Nicholas Bowman as a secretary | |
29 Sep 2011 | TM02 | Termination of appointment of Susan Hunter as a secretary | |
23 Jun 2011 | AD01 | Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ on 23 June 2011 | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 24 June 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders |