- Company Overview for PALMERAIE DES CYGNES UK LIMITED (06032179)
- Filing history for PALMERAIE DES CYGNES UK LIMITED (06032179)
- People for PALMERAIE DES CYGNES UK LIMITED (06032179)
- More for PALMERAIE DES CYGNES UK LIMITED (06032179)
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 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
04 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
17 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Oct 2022 | MA | Memorandum and Articles of Association | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
31 May 2022 | CERTNM |
Company name changed glympton bsa LIMITED\certificate issued on 31/05/22
|
|
18 May 2022 | TM02 | Termination of appointment of David Anthony Hards as a secretary on 17 May 2022 | |
18 May 2022 | TM01 | Termination of appointment of David Anthony Hards as a director on 17 May 2022 | |
18 May 2022 | TM01 | Termination of appointment of Robert Hurst Greenaway Mills as a director on 17 May 2022 | |
18 May 2022 | AP03 | Appointment of Miss Cassandra Lee Heilbronn as a secretary on 17 May 2022 | |
18 May 2022 | AP01 | Appointment of Miss Cassandra Lee Heilbronn as a director on 17 May 2022 | |
12 Apr 2022 | CH01 | Director's details changed for Mr Robert Hurst Greenaway Mills on 12 April 2022 | |
12 Apr 2022 | CH01 | Director's details changed for Mr David Anthony Hards on 12 April 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from The Estate Office Glympton Woodstock Oxfordshire OX20 1AH to C/O Smith & Williamson Old Library Chambers Chipper Lane Salisbury Wiltshire SP1 1BG on 12 April 2022 | |
21 Mar 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
16 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
19 Sep 2020 | TM01 | Termination of appointment of Ian Mighell Monks as a director on 14 September 2020 | |
19 Sep 2020 | TM01 | Termination of appointment of Najat Benchiba-Savenius as a director on 14 September 2020 | |
15 Sep 2020 | CH01 | Director's details changed for Mr Robert Mils on 14 September 2020 | |
15 Sep 2020 | CH01 | Director's details changed for Mr David Hards on 14 September 2020 | |
15 Sep 2020 | AP01 | Appointment of Mr Robert Mils as a director on 14 September 2020 |