Advanced company searchLink opens in new window

PALMA BIDCO LIMITED

Company number 10062099

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)
29 Sep 2021 TM01 Termination of appointment of Gary Lasham as a director on 24 September 2021
29 Sep 2021 AP01 Appointment of Paul Glynn as a director on 24 September 2021
29 Sep 2021 AP01 Appointment of Mr Gilbert James Davids as a director on 24 September 2021
29 Sep 2021 AP01 Appointment of Mr Daniel Joseph O'riordan as a director on 24 September 2021
29 Sep 2021 AP01 Appointment of Mark Lewis as a director on 24 September 2021
29 Sep 2021 AD01 Registered office address changed from C/O Belfield Furnishings Limited Hallam Fields Road Ilkeston DE7 4AZ England to Oldham Road Middleton Manchester M24 2DB on 29 September 2021
28 Sep 2021 AA Full accounts made up to 31 December 2020
16 Aug 2021 PSC07 Cessation of Belfield Holdings Limited as a person with significant control on 16 August 2021
16 Aug 2021 PSC02 Notification of Palma Topco Limited as a person with significant control on 16 August 2021
16 Aug 2021 PSC02 Notification of Belfield Holdings Limited as a person with significant control on 13 August 2021
16 Aug 2021 PSC07 Cessation of Palma Topco Limited as a person with significant control on 13 August 2021
13 Aug 2021 PSC02 Notification of Palma Topco Limited as a person with significant control on 13 August 2021
13 Aug 2021 PSC07 Cessation of Belfield Holdings Limited as a person with significant control on 13 August 2021
13 Aug 2021 PSC02 Notification of Belfield Holdings Limited as a person with significant control on 13 August 2021
13 Aug 2021 PSC07 Cessation of Belfield Group Limited as a person with significant control on 13 August 2021
30 Jul 2021 SH19 Statement of capital on 30 July 2021
  • GBP 2,604.88
30 Jul 2021 SH20 Statement by Directors
30 Jul 2021 CAP-SS Solvency Statement dated 28/07/21
30 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 28/07/2021
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 2,604.88
22 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 13 March 2017
22 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 July 2016
  • GBP 2,604.87
21 Jul 2021 PSC07 Cessation of Northedge Capital Llp as a person with significant control on 15 July 2016
21 Jul 2021 PSC07 Cessation of Northedge Capital Fund Ii Lp as a person with significant control on 15 July 2016
21 Jul 2021 PSC02 Notification of Northedge Capital Llp as a person with significant control on 15 July 2016