PALM TREE 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
29/05/2529 May 2025 Register inspection address has been changed to 219 Old Brompton Road London SW5 0EA

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-09-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

16/02/2416 February 2024 Termination of appointment of Simone Tamary as a director on 2024-02-09

View Document

28/11/2328 November 2023 Registration of charge 028983700003, created on 2023-11-28

View Document

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

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-10-01

View Document

27/06/2327 June 2023 Termination of appointment of Simone Tamary as a secretary on 2023-06-26

View Document

27/06/2327 June 2023 Appointment of Mrs Simone Tamary as a director on 2023-06-27

View Document

09/05/239 May 2023 Cessation of Bracha Tamary as a person with significant control on 2023-04-15

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

20/04/2320 April 2023 Appointment of Mrs Simone Tamary as a secretary on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Nehama Harriet Tamary as a secretary on 2022-12-02

View Document

20/04/2320 April 2023 Cessation of Nehama Harriet Tamary as a person with significant control on 2022-12-02

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2021-10-01

View Document

03/01/233 January 2023 Termination of appointment of Lindsay Lai Choo Kan as a secretary on 2022-12-01

View Document

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

07/12/217 December 2021 Registration of charge 028983700002, created on 2021-11-30

View Document

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/06/1730 June 2017 PREVSHO FROM 01/10/2016 TO 30/09/2016

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ORION BENJAMIN TAMARY / 28/04/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 1 October 2015

View Document

24/02/1624 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts for year ending 01 Oct 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 1 October 2014

View Document

19/02/1519 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 DISS40 (DISS40(SOAD))

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 1 October 2013

View Document

01/10/141 October 2014 Annual accounts for year ending 01 Oct 2014

View Accounts

30/09/1430 September 2014 FIRST GAZETTE

View Document

19/02/1419 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 Annual accounts for year ending 01 Oct 2013

View Accounts

01/10/131 October 2013 FIRST GAZETTE

View Document

01/03/131 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 PREVEXT FROM 15/04/2012 TO 01/10/2012

View Document

01/10/121 October 2012 Annual accounts for year ending 01 Oct 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/11

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/10

View Document

05/07/115 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

18/02/1118 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

26/02/1026 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/09

View Document

15/04/0915 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU

View Document

10/04/0710 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 15/04/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 8 WIMPOLE STREET LONDON W1M 8LA

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 FULL ACCOUNTS MADE UP TO 15/04/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 15/04/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/02

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

01/03/021 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/01

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/00

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/10/982 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 15/04/99

View Document

06/03/986 March 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: 6TH FLOOR WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA

View Document

23/07/9723 July 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/08/9530 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9515 August 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

11/08/9511 August 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 FIRST GAZETTE

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 documents registered before 1 January 1995

View Document

05/04/945 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM: CHARTER HOUSE QUEENS QVENUE LONDON N21 3JE

View Document

24/03/9424 March 1994 ALTER MEM AND ARTS 21/02/94

View Document

24/03/9424 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 COMPANY NAME CHANGED KINGSWAY ENTERPRISES LIMITED CERTIFICATE ISSUED ON 01/03/94

View Document

15/02/9415 February 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