Advanced company searchLink opens in new window

PALMER AND PALMER SOLICITORS LIMITED

Company number 08943369

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)
04 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
25 Oct 2024 AA Unaudited abridged accounts made up to 30 June 2024
29 Feb 2024 AA Unaudited abridged accounts made up to 30 June 2023
17 Jan 2024 CS01 Confirmation statement made on 1 December 2023 with no updates
11 May 2023 AA Total exemption full accounts made up to 30 June 2022
06 Dec 2022 AD01 Registered office address changed from 1 Hazel Parade Penrose Road Fetcham Leatherhead Surrey KT22 9PY to 33 - 35 High Street Leatherhead Surrey KT22 8AB on 6 December 2022
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
28 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
06 Apr 2022 TM01 Termination of appointment of Lesley Ann Palmer as a director on 31 March 2022
06 Apr 2022 TM01 Termination of appointment of Philip John Palmer as a director on 31 March 2022
06 Apr 2022 TM02 Termination of appointment of Philip John Palmer as a secretary on 31 March 2022
06 Apr 2022 PSC07 Cessation of Philip John Palmer as a person with significant control on 31 March 2022
06 Apr 2022 PSC07 Cessation of Lesley Ann Palmer as a person with significant control on 31 March 2022
06 Apr 2022 PSC01 Notification of Christine Amal Eves as a person with significant control on 31 March 2022
06 Apr 2022 PSC01 Notification of Richard Michael Douglas Cunningham as a person with significant control on 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
18 Mar 2022 PSC04 Change of details for Mr Philip John Palmer as a person with significant control on 17 March 2022
18 Mar 2022 PSC04 Change of details for Mrs Lesley Ann Palmer as a person with significant control on 17 March 2022
18 Feb 2022 AP01 Appointment of Mrs Cara Louise Osborne-Hughes as a director on 18 February 2022
18 Feb 2022 AP01 Appointment of Mrs Diana Clare Riedl as a director on 18 February 2022
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 3 June 2021
  • GBP 4
07 May 2021 CH01 Director's details changed for Mr Richard Michael Douglas Cunningham on 7 May 2021
07 May 2021 AP01 Appointment of Mrs Christine Amal Eves as a director on 7 May 2021
07 May 2021 TM01 Termination of appointment of Michelle Annette Truelove as a director on 7 May 2021
26 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates