- Company Overview for PALMUS DEVELOPMENTS LIMITED (10694418)
- Filing history for PALMUS DEVELOPMENTS LIMITED (10694418)
- People for PALMUS DEVELOPMENTS LIMITED (10694418)
- More for PALMUS DEVELOPMENTS LIMITED (10694418)
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) |
---|---|---|---|
22 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2022 | AA | Full accounts made up to 31 December 2020 | |
06 Jul 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
01 Jul 2022 | AA | Full accounts made up to 31 December 2019 | |
24 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2022 | TM01 | Termination of appointment of Stewart Lennox Renfrew as a director on 19 January 2022 | |
04 Oct 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
01 Oct 2021 | PSC02 | Notification of Hre (Dm) Limited as a person with significant control on 24 September 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ United Kingdom to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 1 October 2021 | |
01 Oct 2021 | PSC07 | Cessation of High Street Residential Uk Limited as a person with significant control on 24 September 2021 | |
28 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
13 Aug 2021 | AP01 | Appointment of Mr Stewart Lennox Renfrew as a director on 9 August 2021 | |
13 Aug 2021 | TM01 | Termination of appointment of Gary Ronald Forrest as a director on 6 August 2021 | |
13 Aug 2021 | AP01 | Appointment of Mr Gavin Fraser as a director on 6 August 2021 | |
28 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
28 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
28 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
28 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
31 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
31 Mar 2020 | PSC02 | Notification of High Street Residential Uk Limited as a person with significant control on 31 March 2020 |