PALMETTO VIEW PROPERTY MANAGEMENT CO. LTD
Company number 04358949
- Company Overview for PALMETTO VIEW PROPERTY MANAGEMENT CO. LTD (04358949)
- Filing history for PALMETTO VIEW PROPERTY MANAGEMENT CO. LTD (04358949)
- People for PALMETTO VIEW PROPERTY MANAGEMENT CO. LTD (04358949)
- More for PALMETTO VIEW PROPERTY MANAGEMENT CO. LTD (04358949)
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) |
---|---|---|---|
28 Jan 2020 | TM01 | Termination of appointment of Jeffrey Stone as a director on 28 January 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Susan Elaine Goodwin as a director on 28 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Sarah Jane Maguire as a director on 20 December 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Jeffrey Stone as a director on 13 March 2018 | |
05 Apr 2018 | AP01 | Appointment of Mrs Susan Elaine Goodwin as a director on 13 March 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
09 May 2017 | TM01 | Termination of appointment of Anna Ross as a director on 9 May 2017 | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
24 Mar 2016 | AA01 | Current accounting period extended from 31 January 2016 to 30 June 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2016 | TM01 | Termination of appointment of Dorothy Brenda Smith as a director on 16 February 2015 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Mar 2015 | CH01 | Director's details changed for Dorothy Brenda Smith on 27 March 2015 | |
04 Mar 2015 | AP01 | Appointment of Sarah Jane Maguire as a director on 16 January 2015 | |
03 Mar 2015 | AP01 | Appointment of Anna Ross as a director on 16 January 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
11 Aug 2014 | TM01 | Termination of appointment of Alan Whitwood as a director on 11 August 2014 | |
08 May 2014 | TM01 | Termination of appointment of Kenneth Brown as a director |