PALMER AND PALMER SOLICITORS LIMITED
Company number 08943369
- Company Overview for PALMER AND PALMER SOLICITORS LIMITED (08943369)
- Filing history for PALMER AND PALMER SOLICITORS LIMITED (08943369)
- People for PALMER AND PALMER SOLICITORS LIMITED (08943369)
- More for PALMER AND PALMER SOLICITORS LIMITED (08943369)
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
|
|
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 |