Advanced company searchLink opens in new window

PALMUS DEVELOPMENTS LIMITED

Company number 10694418

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)
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