- Company Overview for PALMYRA INVESTMENTS LIMITED (06300750)
- Filing history for PALMYRA INVESTMENTS LIMITED (06300750)
- People for PALMYRA INVESTMENTS LIMITED (06300750)
- Charges for PALMYRA INVESTMENTS LIMITED (06300750)
- More for PALMYRA INVESTMENTS LIMITED (06300750)
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) |
---|---|---|---|
04 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
04 Jul 2014 | CH01 | Director's details changed for Mr Ahmad Zabadne on 4 July 2013 | |
04 Jul 2014 | AD01 | Registered office address changed from 1 Ripon House Manor Fields London SW15 3NE on 4 July 2014 | |
04 Jul 2014 | CH03 | Secretary's details changed for Mr Mohammed Anas Zabadne on 4 July 2013 | |
03 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Oct 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
22 Oct 2013 | AD01 | Registered office address changed from 12 Glenalmond House Manor Fields London SW15 3LP United Kingdom on 22 October 2013 | |
28 Aug 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
01 Aug 2013 | MR01 | Registration of charge 063007500005 | |
13 Jul 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
07 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
30 Jul 2012 | CH03 | Secretary's details changed for Mohammed Anas Zabadne on 1 July 2012 | |
30 Jul 2012 | CH01 | Director's details changed for Mr Ahmad Zabadne on 1 July 2012 | |
30 Jul 2012 | AD01 | Registered office address changed from Flat 2, Welbeck Court Addison Bridge Place London W14 8XW on 30 July 2012 | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Ahmad Zabadne on 3 July 2010 | |
23 Sep 2009 | AA | Accounts for a dormant company made up to 31 March 2009 |