Advanced company searchLink opens in new window

PALMER’S JEWELLERS LIMITED

Company number 13617449

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-24
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