PALISANDER PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-09-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

29/09/2329 September 2023 Current accounting period shortened from 2022-09-29 to 2022-09-28

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

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

View Accounts

04/11/214 November 2021 Satisfaction of charge 029416680008 in full

View Document

04/11/214 November 2021 Satisfaction of charge 029416680007 in full

View Document

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

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LORRAINE MAYER / 28/08/2020

View Document

28/08/2028 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR TROY SPENCER MAYER / 28/08/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TROY SPENCER MAYER / 28/08/2020

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MR TROY SPENCER MAYER / 28/08/2020

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 1ST FLOOR BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TROY SPENCER MAYER

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029416680008

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029416680007

View Document

20/07/1620 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/08/132 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/10/122 October 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TROY SPENCER MAYER / 09/08/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TROY SPENCER MAYER / 09/08/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LORRAINE MAYER / 09/08/2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM WATERMEAD HOUSE, 2 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9NB

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LORRAINE MAYER / 22/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TROY SPENCER MAYER / 22/06/2011

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / TROY SPENCER MAYER / 22/06/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LORRAINE MAYER / 22/06/2010

View Document

01/07/101 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/10/9619 October 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 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