- Company Overview for PALMERA HOMES LIMITED (07063959)
- Filing history for PALMERA HOMES LIMITED (07063959)
- People for PALMERA HOMES LIMITED (07063959)
- More for PALMERA HOMES LIMITED (07063959)
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 |