GEOFFREY PALMER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/02/2224 February 2022 Cessation of Geoffrey Dyson Palmer as a person with significant control on 2020-11-05

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-06-23 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH RUTH PALMER

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD JOHN BURTON / 20/09/2018

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / GEOFFREY DYSON PALMER / 20/09/2018

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

30/07/2030 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

15/10/1915 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

11/07/1911 July 2019 CESSATION OF SIMON JOHN CRYER AS A PSC

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RICHARD JOHN BURTON

View Document

05/09/185 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

01/09/171 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN CRYER

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DYSON PALMER

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH RUTH PALMER / 26/09/2014

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH RUTH PALMER / 26/09/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DYSON PALMER / 26/09/2014

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016841420001

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016841420001

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/08/1421 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/08/1229 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/11/1017 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DYSON PALMER / 21/08/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH RUTH PALMER / 21/08/2010

View Document

14/09/1014 September 2010 ADOPT ARTICLES 23/08/2010

View Document

14/09/1014 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/09/0927 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

16/09/0916 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

03/12/083 December 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 21/08/04; NO CHANGE OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

31/08/0131 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

10/10/0010 October 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

24/09/9924 September 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

22/09/9922 September 1999 ALTER MEM AND ARTS 02/09/99

View Document

22/09/9922 September 1999 £ NC 2000/4000 02/09/99

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

01/09/981 September 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

10/09/9710 September 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

18/09/9618 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

15/09/9315 September 1993 RETURN MADE UP TO 21/08/93; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

03/10/913 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/91

View Document

03/10/913 October 1991 NC INC ALREADY ADJUSTED 25/09/91

View Document

03/10/913 October 1991 ALTER MEM AND ARTS 25/09/91

View Document

03/10/913 October 1991 £ NC 1000/2000 25/09/9

View Document

30/08/9130 August 1991 RETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

12/12/9012 December 1990 £ IC 100/75 19/11/90 £ SR 25@1=25

View Document

26/11/9026 November 1990 25 £1 (£120000) 19/11/90

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

12/09/9012 September 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 RETURN MADE UP TO 21/05/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM: 109 BAKER STREET LONDON W1M 2BH

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

07/11/887 November 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

06/11/876 November 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

25/03/8725 March 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

06/12/826 December 1982 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