Advanced company searchLink opens in new window

PALMERA HOMES LIMITED

Company number 07063959

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Dec 2024 AA Accounts for a small company made up to 31 March 2024
25 Nov 2024 CS01 Confirmation statement made on 21 October 2024 with no updates
18 Dec 2023 AA Accounts for a small company made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
22 Dec 2021 AA Accounts for a small company made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
31 Dec 2020 AA Accounts for a small company made up to 31 March 2020
02 Dec 2020 AP01 Appointment of Mr John Kevin Michael Kane as a director on 1 December 2020
23 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
31 Jul 2019 AD01 Registered office address changed from Jubilee House 7-9 the Oaks Ruislip Middlesex HA4 7LF to 101 Manor Way Ruislip HA4 8HW on 31 July 2019
03 Jan 2019 AA Accounts for a small company made up to 31 March 2018
15 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
29 Mar 2018 TM01 Termination of appointment of Nicholas Graham Green as a director on 29 March 2018
02 Jan 2018 AA Accounts for a small company made up to 31 March 2017
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
15 Sep 2017 CH01 Director's details changed for Mr Michael Joseph Tierney on 21 August 2017
25 Aug 2017 PSC02 Notification of J.A. Stott (Carpentry) Limited as a person with significant control on 6 April 2016
25 Aug 2017 PSC07 Cessation of John Allan Stott as a person with significant control on 21 August 2017
25 Aug 2017 TM01 Termination of appointment of John Allan Stott as a director on 21 August 2017
17 May 2017 AD01 Registered office address changed from Fleet Place House Fleet Place London EC4M 7RF to Jubilee House 7-9 the Oaks Ruislip Middlesex HA4 7LF on 17 May 2017
06 Jan 2017 AA Full accounts made up to 31 March 2016