20 PALMEIRA SQUARE MANAGEMENT LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Director's details changed for Mr Nigel Alderton on 2024-08-14

View Document

23/09/2423 September 2024 Registered office address changed from C/O Stephenson and Co Ground Floor Austin House 43 Poole Road Westbourne Bournemouth Dorset BH4 9DN to 26 Turner Place School Road Hove United Kingdom BN3 5GF on 2024-09-23

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

23/09/2423 September 2024 Director's details changed for Mr Nigel Alderton on 2024-08-14

View Document

09/02/249 February 2024 Confirmation statement made on 2023-08-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Appointment of Mrs Lisa Alexis Jones as a director on 2023-01-11

View Document

27/09/2327 September 2023 Termination of appointment of Cefn John Jones as a director on 2023-01-11

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/09/1518 September 2015 14/08/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/144 September 2014 14/08/14 NO MEMBER LIST

View Document

08/08/148 August 2014 DIRECTOR APPOINTED SIMON WILLIAMS

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR NORA CONNEELY

View Document

29/10/1329 October 2013 14/08/13 NO MEMBER LIST

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/10/1229 October 2012 14/08/12 NO MEMBER LIST

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/09/1122 September 2011 14/08/11 NO MEMBER LIST

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORA JACINTA CONNEELY / 14/08/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES PUTNAM / 14/08/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY CULLUM / 14/08/2010

View Document

01/11/101 November 2010 14/08/10 NO MEMBER LIST

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/0914 October 2009 14/08/09 NO MEMBER LIST

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/088 October 2008 DIRECTOR APPOINTED NICHOLAS JAMES PUTNAM

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/09/0826 September 2008 ANNUAL RETURN MADE UP TO 14/08/08

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ATHERTON

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM
20 PALMEIRA SQUARE
APARTMENT A
HOVE
EAST SUSSEX
BN3 2JN

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN BYRNE

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MICHAEL PETER MILLS

View Document

02/11/072 November 2007 ANNUAL RETURN MADE UP TO 14/08/07

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 ANNUAL RETURN MADE UP TO 14/08/06

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 ANNUAL RETURN MADE UP TO 14/08/05

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 ANNUAL RETURN MADE UP TO 14/08/04

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 ANNUAL RETURN MADE UP TO 24/08/03

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0212 September 2002 ANNUAL RETURN MADE UP TO 24/08/02

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 ANNUAL RETURN MADE UP TO 24/08/01

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/003 October 2000 ANNUAL RETURN MADE UP TO 24/08/00

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/08/9920 August 1999 ANNUAL RETURN MADE UP TO 24/08/99

View Document

25/02/9925 February 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 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