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) |
---|---|---|---|
05 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
27 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
03 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
04 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
04 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
28 Oct 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 31 March 2010 | |
14 Dec 2009 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
06 Dec 2009 | AA | Accounts for a small company made up to 31 January 2009 | |
08 Jan 2009 | 363a | Return made up to 13/12/08; full list of members | |
06 Jan 2009 | CERTNM | Company name changed frontier estates (CBX3) LIMITED\certificate issued on 06/01/09 | |
30 Dec 2008 | 288a | Secretary appointed christopher harvey digby-bell | |
30 Dec 2008 | 288a | Director appointed alexander david william price | |
30 Dec 2008 | 288a | Director appointed christopher harvey digby-bell | |
30 Dec 2008 | 288b | Appointment terminated secretary adam eldred | |
30 Dec 2008 | 288b | Appointment terminated director adam eldred | |
30 Dec 2008 | 288b | Appointment terminated director andrew crowther | |
30 Dec 2008 | 288b | Appointment terminate, director raymond palmer logged form | |
30 Dec 2008 | 288b | Appointment terminated director raymond palmer | |
30 Dec 2008 | 225 | Accounting reference date extended from 31/07/2008 to 31/01/2009 | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from sunningdale house 37 caldecotte lake drive caldecotte milton keynes MK7 8LF | |
24 Jun 2008 | 288b | Appointment terminated director michael mansell |