GEORGE A. 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
07/05/257 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/04/2524 April 2025 Satisfaction of charge 065975450001 in full

View Document

07/04/257 April 2025 Change of details for Mrs Stephanie Ann Palmer as a person with significant control on 2024-04-19

View Document

05/03/255 March 2025 Change of details for Mr David Marcus Palmer as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Mr David Marcus Palmer on 2025-03-05

View Document

04/02/254 February 2025 Registration of charge 065975450003, created on 2025-01-28

View Document

20/01/2520 January 2025 Registration of charge 065975450002, created on 2025-01-20

View Document

11/11/2411 November 2024 Director's details changed for Mr Lawrence David Bryan Palmer on 2024-11-11

View Document

11/11/2411 November 2024 Change of details for Mr David Marcus Palmer as a person with significant control on 2024-11-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Change of details for Mrs Stephanie Ann Palmer as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Change of details for Mr David Marcus Palmer as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

03/07/243 July 2024 Director's details changed for Mr David Marcus Palmer on 2024-07-03

View Document

03/07/243 July 2024 Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to 14 London Road Newark Nottinghamshire NG24 1TW

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/04/2426 April 2024 Particulars of variation of rights attached to shares

View Document

26/04/2426 April 2024 Memorandum and Articles of Association

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Change of share class name or designation

View Document

23/04/2423 April 2024 Appointment of Mr Lawrence David Bryan Palmer as a director on 2024-04-19

View Document

22/04/2422 April 2024 Change of details for Mr David Marcus Palmer as a person with significant control on 2024-04-19

View Document

22/04/2422 April 2024 Notification of Stephanie Anne Palmer as a person with significant control on 2024-04-19

View Document

22/04/2422 April 2024 Change of details for Mrs Stephanie Anne Palmer as a person with significant control on 2024-04-22

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Change of details for Mr David Marcus Palmer as a person with significant control on 2023-06-22

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

12/01/2212 January 2022 Second filing of a statement of capital following an allotment of shares on 2022-01-11

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Particulars of variation of rights attached to shares

View Document

04/01/224 January 2022 Change of share class name or designation

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

22/12/2122 December 2021 Change of details for Mr David Marcus Palmer as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

22/12/2122 December 2021 Change of details for Mr Michael Robert Needham Palmer as a person with significant control on 2021-08-23

View Document

22/12/2122 December 2021 Change of details for Mr David Marcus Palmer as a person with significant control on 2021-08-23

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

19/07/2119 July 2021 Change of details for Mr Michael Robert Needham Palmer as a person with significant control on 2021-07-03

View Document

19/07/2119 July 2021 Change of details for Mr David Marcus Palmer as a person with significant control on 2021-07-03

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Register(s) moved to registered inspection location C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/07/2028 July 2020 CURREXT FROM 31/07/2020 TO 30/09/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 01/06/19 STATEMENT OF CAPITAL GBP 175100

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT NEEDHAM PALMER / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARCUS PALMER / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD PALMER / 24/04/2019

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES RICHARD PALMER / 24/04/2019

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT NEEDHAM PALMER / 17/04/2019

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD PALMER / 17/04/2019

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES RICHARD PALMER / 17/04/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

04/12/174 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 08/09/14 STATEMENT OF CAPITAL GBP 50100

View Document

14/04/1614 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/10/1424 October 2014 ADOPT ARTICLES 08/09/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/04/1211 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/05/1127 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT NEEDHAM PALMER / 27/05/2011

View Document

23/11/1023 November 2010 CURREXT FROM 31/05/2011 TO 31/07/2011

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

11/06/1011 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD PALMER / 20/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARCUS PALMER / 20/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT NEEDHAM PALMER / 20/05/2010

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PALMER / 16/06/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MICHAEL ROBERT NEEDHAM PALMER

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED CHARLES RICHARD PALMER

View Document

03/10/083 October 2008 COMPANY NAME CHANGED SWANWEALD LIMITED CERTIFICATE ISSUED ON 06/10/08

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

11/08/0811 August 2008

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED DAVID MARCUS PALMER

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

20/05/0820 May 2008 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