GRANT PALMER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Full accounts made up to 2024-08-31 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/08/2429 August 2024 | Full accounts made up to 2023-08-31 |
11/07/2411 July 2024 | Change of details for Grant Palmer (Holdings) Limited as a person with significant control on 2023-04-06 |
11/07/2411 July 2024 | Confirmation statement made on 2024-05-01 with no updates |
06/06/246 June 2024 | Director's details changed for Mr David Edward Shelley on 2024-06-06 |
03/05/243 May 2024 | Change of details for Grant Palmer (Holdings) Limited as a person with significant control on 2024-02-08 |
03/05/243 May 2024 | Director's details changed for Mr David Edward Shelley on 2024-05-03 |
08/02/248 February 2024 | Registered office address changed from 59 Union Street Dunstable LU6 1EX England to C/O Grant Palmer Ltd Unit 2C Commerce Way Flitwick Bedfordshire MK45 5BP on 2024-02-08 |
22/09/2322 September 2023 | Change of details for Grant Palmer (Holdings) Limited as a person with significant control on 2023-05-05 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
26/05/2326 May 2023 | Registration of charge 071832220001, created on 2023-05-26 |
26/05/2326 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
05/05/235 May 2023 | Notification of Grant Palmer (Holdings) Limited as a person with significant control on 2023-04-06 |
05/05/235 May 2023 | Cessation of Grant Palmer as a person with significant control on 2023-04-06 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-01 with updates |
20/04/2320 April 2023 | Particulars of variation of rights attached to shares |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/05/2127 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
13/07/2013 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT PALMER / 13/07/2020 |
13/07/2013 July 2020 | REGISTERED OFFICE CHANGED ON 13/07/2020 FROM UNIT 2 COMMERCE WAY FLITWICK BEDFORD MK45 5BP |
27/05/2027 May 2020 | 31/08/19 UNAUDITED ABRIDGED |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
05/05/165 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
05/05/165 May 2016 | 05/04/16 STATEMENT OF CAPITAL GBP 100 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
14/11/1514 November 2015 | DIRECTOR APPOINTED MR DAVID EDWARD SHELLEY |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
21/07/1521 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
11/03/1511 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
12/11/1412 November 2014 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 59 UNION STREET DUNSTABLE LU6 1EX |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
10/03/1410 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
11/03/1311 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
12/03/1212 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
02/02/122 February 2012 | 01/01/12 STATEMENT OF CAPITAL GBP 2 |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
04/11/114 November 2011 | PREVEXT FROM 31/03/2011 TO 31/08/2011 |
09/03/119 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
21/10/1021 October 2010 | APPOINTMENT TERMINATED, DIRECTOR GRANT PALMER |
21/10/1021 October 2010 | DIRECTOR APPOINTED MR GRANT PALMER |
09/03/109 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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