HARRY J. PALMER HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

03/02/253 February 2025 Termination of appointment of Paul Daniel Maher as a secretary on 2025-02-03

View Document

03/02/253 February 2025 Appointment of May Catherine Palmer as a secretary on 2025-02-03

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

14/11/2314 November 2023 Appointment of Mr Paul Daniel Maher as a secretary on 2023-09-18

View Document

13/11/2313 November 2023 Termination of appointment of Peter Harris as a secretary on 2023-09-18

View Document

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

View Accounts

18/09/2318 September 2023 Termination of appointment of Colin Palmer as a director on 2023-09-15

View Document

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

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 SAIL ADDRESS CHANGED FROM: 28 OLD ROAD WIMBORNE DORSET BH21 1EJ ENGLAND

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 28 OLD ROAD WIMBORNE DORSET BH21 1EJ

View Document

20/02/1920 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAY CATHERINE PALMER

View Document

22/03/1822 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

18/05/1618 May 2016 SAIL ADDRESS CHANGED FROM: 28 OLD ROAD OLD ROAD WIMBORNE DORSET BH21 1EJ ENGLAND

View Document

18/05/1618 May 2016 SAIL ADDRESS CREATED

View Document

18/05/1618 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

26/02/1626 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

27/05/1527 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

14/05/1414 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

08/05/138 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAY CATHERINE PALMER / 01/06/2012

View Document

01/05/131 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

16/05/1216 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PALMER / 22/03/2010

View Document

04/05/114 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAY CATHERINE PALMER / 22/03/2010

View Document

04/02/114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR HARRY PALMER

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAY CATHERINE PALMER / 29/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAY CATHERINE PALMER / 29/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES PALMER / 29/04/2010

View Document

06/05/106 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAY PALMER / 30/10/2008

View Document

22/05/0922 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 4 DUNYEATS ROAD BROADSTONE DORSET BH18 8AG

View Document

30/06/0830 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9917 June 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/02/9521 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/08/939 August 1993 AUDITOR'S RESIGNATION

View Document

05/08/935 August 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

11/06/9011 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

12/12/8912 December 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/05/8919 May 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/09

View Document

15/05/8915 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

27/04/8927 April 1989 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 NEW DIRECTOR APPOINTED

View Document

21/09/8821 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/8813 September 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/06/88

View Document

26/07/8826 July 1988 £ NC 1000/10000

View Document

12/01/8812 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/879 December 1987 COMPANY NAME CHANGED SWEEPRUN LIMITED CERTIFICATE ISSUED ON 10/12/87

View Document

31/10/8731 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8731 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8731 October 1987 REGISTERED OFFICE CHANGED ON 31/10/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

27/07/8727 July 1987 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