Advanced company searchLink opens in new window

24 PALMEIRA SQUARE LIMITED

Company number 04139854

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 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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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