PALMER CAPITAL PARTNERS (CBX3) LIMITED
Company number 04617693
- Company Overview for PALMER CAPITAL PARTNERS (CBX3) LIMITED (04617693)
- Filing history for PALMER CAPITAL PARTNERS (CBX3) LIMITED (04617693)
- People for PALMER CAPITAL PARTNERS (CBX3) LIMITED (04617693)
- Charges for PALMER CAPITAL PARTNERS (CBX3) LIMITED (04617693)
- Insolvency for PALMER CAPITAL PARTNERS (CBX3) LIMITED (04617693)
- More for PALMER CAPITAL PARTNERS (CBX3) LIMITED (04617693)
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) |
---|---|---|---|
12 Feb 2020 | MR01 | Registration of charge 046176930004, created on 28 January 2020 | |
02 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
22 Dec 2019 | AD01 | Registered office address changed from Time and Life Building 1 Bruton Street 6th Floor Mayfair London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 22 December 2019 | |
19 Dec 2019 | MR01 | Registration of charge 046176930003, created on 12 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
12 Apr 2019 | PSC07 | Cessation of Palmer Capital Partners Limited as a person with significant control on 4 March 2019 | |
12 Apr 2019 | PSC02 | Notification of Bruton Legacy Limited as a person with significant control on 4 March 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
08 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Emma Nicole Cullen as a director on 11 January 2018 | |
11 Jan 2018 | MR01 |
Registration of charge 046176930002, created on 21 December 2017
|
|
29 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
19 Dec 2017 | AP01 | Appointment of Emma Nicole Cullen as a director on 19 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
08 Dec 2017 | AP01 | Appointment of Christopher James Button as a director on 8 December 2017 | |
08 Dec 2017 | AP01 | Appointment of Mr Rupert Charles Thomas Sheldon as a director on 8 December 2017 | |
25 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
27 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 21 September 2016
|
|
16 Sep 2016 | AP01 | Appointment of Mr Raymond John Stewart Palmer as a director on 15 September 2016 | |
15 Sep 2016 | TM02 | Termination of appointment of Christopher Harvey Digby-Bell as a secretary on 15 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Christopher Harvey Digby-Bell as a director on 15 September 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
12 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|