PALOMAR PROPERTIES LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Change of details for Anthony James Geoffrey Davis as a person with significant control on 2022-09-16

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

31/08/2331 August 2023 Notification of Katharine Louise Davis as a person with significant control on 2022-09-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/10/2214 October 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM SUNDIAL HOUSE HIGH STREET HORSELL WOKING SURREY GU21 4SU

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GEOFFREY DAVIS / 18/08/2020

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE LOUISE DAVIS / 18/08/2020

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 COMPANY NAME CHANGED NEWMAN DAVIS AND COMPANY LIMITED CERTIFICATE ISSUED ON 06/11/15

View Document

03/09/153 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GEOFFREY DAVIS / 27/09/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE LOUISE DAVIS / 27/09/2013

View Document

24/09/1324 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED KATHARINE LOUISE DAVIS

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVIS

View Document

13/09/1213 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GEOFFREY DAVIS / 16/08/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GEOFFREY DAVIS / 16/08/2012

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY SIAN DAVIS

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR ANTHONY JAMES GEOFFREY DAVIS

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIAN DAVIS

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NEWMAN DAVIS / 16/08/2011

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SIAN ELIZABETH DAVIS / 16/08/2011

View Document

01/09/111 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELIZABETH DAVIS / 16/08/2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

07/09/097 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: GRANTLEY HOUSE LONDON ROAD GUILDFORD SURREY GU1 1TR

View Document

04/09/074 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: THE COURTYARD ELMDON HOUSE LONDON ROAD GUILDFORD SURREY GU1 1TN

View Document

28/06/0728 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

16/11/0616 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0611 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

23/09/0423 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: ST. NICHOLAS HOUSE THE MOUNT GUILDFORD SURREY GU2 5HN

View Document

08/11/008 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/981 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 S252 DISP LAYING ACC 03/10/95

View Document

01/11/951 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

01/11/951 November 1995 EXEMPTION FROM APPOINTING AUDITORS 31/08/94

View Document

01/11/951 November 1995 S366A DISP HOLDING AGM 03/10/95

View Document

01/11/951 November 1995 S386 DISP APP AUDS 03/10/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/955 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

16/08/9316 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company