Advanced company searchLink opens in new window

PALMERS GREEN DEVELOPMENTS LIMITED

Company number 13244359

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/05/2022
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
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 2 December 2021
  • GBP 3,475