Advanced company searchLink opens in new window

PALM TREE UNIVERSAL LIMITED

Company number 07886311

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)
02 Dec 2012 TM02 Termination of appointment of Robert Aitken as a secretary
11 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
11 Jul 2012 AP01 Appointment of Mr Robert Aitken as a director
11 Jul 2012 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 11 July 2012
10 Jul 2012 AP03 Appointment of Mr Robert Aitken as a secretary
10 Jul 2012 TM01 Termination of appointment of Cfs Secretaries Limited as a director
10 Jul 2012 TM01 Termination of appointment of Bryan Thornton as a director
10 Jul 2012 CERTNM Company name changed unbeatable business LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution
22 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
21 Dec 2011 TM01 Termination of appointment of Michael Llams as a director
21 Dec 2011 TM01 Termination of appointment of Gerald Stacey as a director
21 Dec 2011 TM01 Termination of appointment of Robert Jones as a director
21 Dec 2011 TM01 Termination of appointment of Jean De Lartigue as a director
21 Dec 2011 TM01 Termination of appointment of John Chichester as a director
21 Dec 2011 TM02 Termination of appointment of Robert Jones as a secretary
20 Dec 2011 AP02 Appointment of Cfs Secretaries Limited as a director
20 Dec 2011 AD01 Registered office address changed from Westcroft House Ewenny Road Bridgend CF35 5AP Wales on 20 December 2011
20 Dec 2011 AP01 Appointment of Mr Bryan Anthony Thornton as a director
20 Dec 2011 CERTNM Company name changed peitr sports LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
19 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted