PALMERS GREEN DEVELOPMENTS LIMITED
Company number 13244359
- Company Overview for PALMERS GREEN DEVELOPMENTS LIMITED (13244359)
- Filing history for PALMERS GREEN DEVELOPMENTS LIMITED (13244359)
- People for PALMERS GREEN DEVELOPMENTS LIMITED (13244359)
- Charges for PALMERS GREEN DEVELOPMENTS LIMITED (13244359)
- Insolvency for PALMERS GREEN DEVELOPMENTS LIMITED (13244359)
- More for PALMERS GREEN DEVELOPMENTS LIMITED (13244359)
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) |
---|---|---|---|
20 Jan 2025 | AM02 | Statement of affairs with form AM02SOA | |
14 Jan 2025 | AM06 | Notice of deemed approval of proposals | |
03 Jan 2025 | AM03 | Statement of administrator's proposal | |
21 Nov 2024 | AM01 | Appointment of an administrator | |
19 Nov 2024 | AD01 | Registered office address changed from C/O Camrose, 85 New Cavendish Street Suite 3 London W1W 6XD England to C/O Opus Restructing Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 19 November 2024 | |
25 Apr 2024 | TM01 | Termination of appointment of James Owen Anwell as a director on 9 April 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
01 Feb 2024 | AP01 | Appointment of Mr James Owen Anwell as a director on 18 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Infinity C Directors Limited as a director on 18 January 2024 | |
24 Jan 2024 | PSC07 | Cessation of Merlin 2 Holdings Limited as a person with significant control on 13 December 2023 | |
24 Jan 2024 | PSC05 | Change of details for Merlin 3 Holdings Limited as a person with significant control on 13 December 2023 | |
23 Jan 2024 | AD01 | Registered office address changed from 4 Clippers Quay C/O Infinity Asset Management Llp Salford Quays Manchester M50 3BL England to C/O Camrose, 85 New Cavendish Street Suite 3 London W1W 6XD on 23 January 2024 | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
10 Mar 2023 | TM01 | Termination of appointment of Phil Vickers as a director on 10 March 2023 | |
10 Mar 2023 | AP02 | Appointment of Infinity C Directors Limited as a director on 10 March 2023 | |
10 Mar 2023 | TM01 | Termination of appointment of Daniel John Finestein as a director on 10 March 2023 | |
30 Sep 2022 | AP01 | Appointment of Miss Victoria Taylor as a director on 30 September 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 3 March 2022 | |
30 Mar 2022 | CS01 |
Confirmation statement made on 3 March 2022 with updates
|
|
25 Feb 2022 | AD01 | Registered office address changed from C/O Infinity, 4 Clippers Quay Salford Quays Salford Manchester Lancashire M50 3BL United Kingdom to 4 Clippers Quay C/O Infinity Asset Management Llp Salford Quays Manchester M50 3BL on 25 February 2022 | |
20 Dec 2021 | MA | Memorandum and Articles of Association | |
20 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 2 December 2021
|