Advanced company searchLink opens in new window

PALMA MIDCO LIMITED

Company number 08622086

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)
06 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 13,977.459

Statement of capital on 2014-09-22
  • GBP 13,977.46

Statement of capital on 2014-10-16
  • GBP 13,977.46
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014 and 16/10/14.
04 Aug 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
02 May 2014 CERTNM Company name changed bf (2013) LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-04-08
02 May 2014 CONNOT Change of name notice
03 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-19
03 Mar 2014 CONNOT Change of name notice
24 Jan 2014 AP01 Appointment of Mr Alexander Paul Millership as a director
21 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 20/12/2013
09 Jan 2014 SH08 Change of share class name or designation
07 Jan 2014 AP01 Appointment of Mr Karl Ivor Stevens as a director
07 Jan 2014 AP01 Appointment of Mr Robert Eric Stone as a director
07 Jan 2014 AP01 Appointment of Mr Stephen Raymond Hampton as a director
05 Jan 2014 SH10 Particulars of variation of rights attached to shares
05 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 13,144.06
  • ANNOTATION Replacement SH01 was replaced on 02/10/2014 as it was not properly delivered.
  • ANNOTATION Replacement SH01 was replaced on 02/10/2014 and 18/11/14 as it was not properly delivered.
05 Jan 2014 SH02 Sub-division of shares on 20 December 2013
05 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2014 MR01 Registration of charge 086220860002
04 Jan 2014 MR01 Registration of charge 086220860003
27 Dec 2013 MR01 Registration of charge 086220860001
24 Jul 2013 NEWINC Incorporation