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)
31 Mar 2020 PSC07 Cessation of High Street Commercial Finance Limited as a person with significant control on 31 March 2020
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2018 AD01 Registered office address changed from 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 4 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 May 2018 CS01 Confirmation statement made on 27 March 2018 with updates
29 May 2018 PSC02 Notification of High Street Commercial Finance Limited as a person with significant control on 28 March 2017
29 May 2018 PSC07 Cessation of Cargil Management Services Limited as a person with significant control on 28 March 2017
07 Aug 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
03 May 2017 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 28 March 2017
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 100
29 Mar 2017 AP01 Appointment of Gary Ronald Forrest as a director on 28 March 2017
28 Mar 2017 TM01 Termination of appointment of Philippa Anne Keith as a director on 28 March 2017
28 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-28
  • GBP 1