PALM TREE MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-02-28

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/10/198 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/10/181 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/10/1711 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 28/02/08; CHANGE OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 90-92 KING STREET MAIDSTONE KENT ME14 1BH

View Document

11/01/0711 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 FORM 1691B 1 ORD £1 ON 24/05/06

View Document

15/06/0615 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: EASTCHURCH HOUSE FOURTH AVENUE WARDEN ROAD EASTCHURCH SHEPPEY KENT ME12 4EW

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

17/03/0517 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0512 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0512 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0512 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0512 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0512 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0512 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0512 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0512 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/10/0316 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/039 August 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9918 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/998 July 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS; AMEND

View Document

24/05/9924 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9811 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 COMPANY NAME CHANGED WOODLAND LEISURE LIMITED CERTIFICATE ISSUED ON 12/03/97

View Document

10/03/9710 March 1997 ADOPT MEM AND ARTS 02/03/97

View Document

10/03/9710 March 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

28/02/9728 February 1997 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