CHARLES PALMER LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-30

View Document

20/01/2520 January 2025 Registered office address changed from C/O Nrs Accountants Concord House Grenville Place Mill Hill London NW7 3SA to C/O N R Sharland & Co Ground Floor Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ on 2025-01-20

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-05-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

28/04/2328 April 2023 Appointment of Mrs Angela Carole Clark as a director on 2023-04-01

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

09/08/219 August 2021 Change of details for Mr Andrew Clarke as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Secretary's details changed for Angela Carol Clark on 2009-10-01

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CLARKE

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

20/07/1620 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM C/O NRS ACCOUNTANTS 2ND FLOOR PLATINUM BUSINESS CENTRE 23 HINTON ROAD BOURNEMOUTH DORSET BH1 2EF ENGLAND

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM C/O N R SHARLAND AND COMPANY 4TH FLOOR BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BN

View Document

24/06/1424 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

26/07/1326 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts for year ending 30 May 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts for year ending 30 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 May 2011

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM FIRST FLOOR OFFICES AUSTIN HOUSE 43 POOLE ROAD BOURNEMOUTH DORSET BH4 9DN

View Document

17/06/1117 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

26/02/1126 February 2011 Annual accounts small company total exemption made up to 30 May 2010

View Document

15/07/1015 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPENCER CLARK / 01/10/2009

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 May 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLARK / 01/06/2008

View Document

05/04/085 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

28/06/0728 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/06/0314 June 2003 REGISTERED OFFICE CHANGED ON 14/06/03 FROM: FIRST FLOOR OFFICES 288 HALE LANE EDGWARE MIDDLESEX HA8 8NP

View Document

11/06/0311 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/10/9613 October 1996 SECRETARY RESIGNED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 REGISTERED OFFICE CHANGED ON 13/10/96 FROM: 22 KEATS CLOSE WINCHESTER HAMPSHIRE SO22 4HR

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED

View Document

22/06/9622 June 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/05

View Document

27/06/9427 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9410 June 1994 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