MCNEILL LOWE & PALMER SURVEYORS LTD

Company Documents

DateDescription
24/06/2524 June 2025 Cessation of Peter James Mcneill as a person with significant control on 2025-03-31

View Document

24/06/2524 June 2025 Termination of appointment of Timothy James Palmer as a director on 2025-03-31

View Document

24/06/2524 June 2025 Termination of appointment of Peter James Mcneill as a director on 2025-03-31

View Document

24/06/2524 June 2025 Notification of Mark Robin Wyndham Lusted as a person with significant control on 2025-04-01

View Document

24/06/2524 June 2025 Notification of Steven Alan Williams as a person with significant control on 2025-04-01

View Document

24/06/2524 June 2025 Cessation of Timothy James Palmer as a person with significant control on 2025-03-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Appointment of Mark Robin Wyndham Lusted as a director on 2024-04-01

View Document

25/04/2425 April 2024 Appointment of Steven Alan Williams as a director on 2024-04-01

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2024-04-06

View Document

19/04/2419 April 2024 Change of share class name or designation

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

01/02/241 February 2024 Change of details for Mr Peter James Mcneill as a person with significant control on 2023-08-31

View Document

31/01/2431 January 2024 Notification of Timothy James Palmer as a person with significant control on 2023-08-31

View Document

04/09/234 September 2023 Appointment of Timothy James Palmer as a director on 2023-09-01

View Document

01/09/231 September 2023 Cessation of Owen Edward Flack as a person with significant control on 2023-08-31

View Document

01/09/231 September 2023 Change of details for Mr Peter James Mcneill as a person with significant control on 2023-08-31

View Document

01/09/231 September 2023 Termination of appointment of Owen Edward Flack as a director on 2023-08-31

View Document

16/06/2316 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

21/04/2221 April 2022 Cancellation of shares. Statement of capital on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 01/10/14 STATEMENT OF CAPITAL GBP 105

View Document

12/12/1412 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LOWE

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES PALMER / 19/08/2011

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 19 DIAMOND COURT OPAL DRIVE FOX MILNE MILTON KEYNES BUCKINGHAMSHIRE MK15 0DU

View Document

28/01/1128 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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