PALGROVE INVESTMENTS LIMITED

Company Documents

DateDescription
03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/11/137 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/11/118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/01/1124 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/11/104 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PHILIP LOVEGROVE / 31/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ANNE MCGINLEY / 31/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LOVEGROVE / 31/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK LOVEGROVE / 31/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALBERT LOVEGROVE / 31/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MAUREEN LOVEGROVE / 31/10/2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LOVEGROVE / 15/07/2009

View Document

16/07/0916 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE LOVEGROVE / 15/07/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM
TOWER BRIDGE HOUSE
ST KATHARINE'S WAY
LONDON
E1W 1DD

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM:
BEVIS MARKS HOUSE
24 BEVIS MARKS
LONDON
EC3A 7NR

View Document

31/10/0731 October 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/026 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/026 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0130 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM:
246 BISHOPSGATE
LONDON
EC2M 4PB

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

10/11/9410 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

20/01/9420 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 06/11/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 S386 DISP APP AUDS 17/06/91

View Document

26/02/9126 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/11/8723 November 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/11/8723 November 1987 ALTER MEM AND ARTS 111187

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/879 November 1987 ￯﾿ᄑ NC 100/1000

View Document

09/11/879 November 1987 NC INC ALREADY ADJUSTED 06/10/87

View Document

22/10/8722 October 1987 COMPANY NAME CHANGED
NEVRUS (370) LIMITED
CERTIFICATE ISSUED ON 23/10/87

View Document

06/07/876 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