- Company Overview for PALMER’S JEWELLERS LIMITED (13617449)
- Filing history for PALMER’S JEWELLERS LIMITED (13617449)
- People for PALMER’S JEWELLERS LIMITED (13617449)
- Registers for PALMER’S JEWELLERS LIMITED (13617449)
- More for PALMER’S JEWELLERS LIMITED (13617449)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with updates | |
27 Nov 2024 | AD01 | Registered office address changed from 25 Cabot Square London E14 4QA England to Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 27 November 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Benjamin Charles Palmer as a director on 5 November 2024 | |
05 Nov 2024 | PSC07 | Cessation of Benjamin Charles Palmer as a person with significant control on 5 November 2024 | |
07 Mar 2024 | PSC04 | Change of details for Mr Joseph David Palmer as a person with significant control on 1 February 2024 | |
07 Mar 2024 | PSC04 | Change of details for Mr Joseph David Palmer as a person with significant control on 1 February 2024 | |
07 Mar 2024 | PSC04 | Change of details for Mr Joseph David Palmer as a person with significant control on 1 February 2024 | |
05 Mar 2024 | CH01 | Director's details changed for Mr Joseph David Palmer on 1 February 2024 | |
05 Mar 2024 | CH01 | Director's details changed for Mr Benjamin Charles Palmer on 1 February 2024 | |
05 Mar 2024 | PSC04 | Change of details for Mr Joseph David Palmer as a person with significant control on 1 February 2024 | |
05 Mar 2024 | PSC04 | Change of details for Mr Benjamin Charles Palmer as a person with significant control on 1 February 2024 | |
23 Jan 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
22 Nov 2023 | PSC01 | Notification of Joseph David Palmer as a person with significant control on 1 August 2023 | |
08 Aug 2023 | AP01 | Appointment of Mr Joseph David Palmer as a director on 1 August 2023 | |
19 Jul 2023 | AA | Micro company accounts made up to 30 September 2022 | |
15 Apr 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
24 Aug 2022 | CERTNM |
Company name changed hgl watches of mayfair LIMITED\certificate issued on 24/08/22
|
|
11 Apr 2022 | AD01 | Registered office address changed from Windfalls Brentwood Road Brentwood CM13 3SH England to 25 Cabot Square London E14 4QA on 11 April 2022 | |
25 Jan 2022 | PSC07 | Cessation of Brandon Gillard-Ellis as a person with significant control on 25 January 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Brandon Gillard-Ellis as a director on 25 January 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
13 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
13 Sep 2021 | PSC04 | Change of details for Brandon Ellis as a person with significant control on 13 September 2021 | |
13 Sep 2021 | PSC07 | Cessation of Joseph Palmer as a person with significant control on 13 September 2021 |