PALM TREE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Register inspection address has been changed to 219 Old Brompton Road London SW5 0EA |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
30/08/2430 August 2024 | Micro company accounts made up to 2023-09-30 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
16/02/2416 February 2024 | Termination of appointment of Simone Tamary as a director on 2024-02-09 |
28/11/2328 November 2023 | Registration of charge 028983700003, created on 2023-11-28 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-10-01 |
27/06/2327 June 2023 | Termination of appointment of Simone Tamary as a secretary on 2023-06-26 |
27/06/2327 June 2023 | Appointment of Mrs Simone Tamary as a director on 2023-06-27 |
09/05/239 May 2023 | Cessation of Bracha Tamary as a person with significant control on 2023-04-15 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
20/04/2320 April 2023 | Appointment of Mrs Simone Tamary as a secretary on 2023-04-20 |
20/04/2320 April 2023 | Termination of appointment of Nehama Harriet Tamary as a secretary on 2022-12-02 |
20/04/2320 April 2023 | Cessation of Nehama Harriet Tamary as a person with significant control on 2022-12-02 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2021-10-01 |
03/01/233 January 2023 | Termination of appointment of Lindsay Lai Choo Kan as a secretary on 2022-12-01 |
01/10/221 October 2022 | Annual accounts for year ending 01 Oct 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
07/12/217 December 2021 | Registration of charge 028983700002, created on 2021-11-30 |
01/10/211 October 2021 | Annual accounts for year ending 01 Oct 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
03/09/193 September 2019 | FIRST GAZETTE |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
05/10/185 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/09/1815 September 2018 | DISS40 (DISS40(SOAD)) |
04/09/184 September 2018 | FIRST GAZETTE |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/09/1729 September 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/06/1730 June 2017 | PREVSHO FROM 01/10/2016 TO 30/09/2016 |
03/05/173 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ORION BENJAMIN TAMARY / 28/04/2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 1 October 2015 |
24/02/1624 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
01/10/151 October 2015 | Annual accounts for year ending 01 Oct 2015 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 1 October 2014 |
19/02/1519 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
28/10/1428 October 2014 | DISS40 (DISS40(SOAD)) |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 1 October 2013 |
01/10/141 October 2014 | Annual accounts for year ending 01 Oct 2014 |
30/09/1430 September 2014 | FIRST GAZETTE |
19/02/1419 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 1 October 2012 |
05/10/135 October 2013 | DISS40 (DISS40(SOAD)) |
01/10/131 October 2013 | Annual accounts for year ending 01 Oct 2013 |
01/10/131 October 2013 | FIRST GAZETTE |
01/03/131 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
07/01/137 January 2013 | PREVEXT FROM 15/04/2012 TO 01/10/2012 |
01/10/121 October 2012 | Annual accounts for year ending 01 Oct 2012 |
13/03/1213 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
13/01/1213 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/11 |
27/08/1127 August 2011 | DISS40 (DISS40(SOAD)) |
24/08/1124 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/10 |
05/07/115 July 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
17/05/1117 May 2011 | FIRST GAZETTE |
18/02/1118 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
26/02/1026 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
16/02/1016 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/09 |
15/04/0915 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/08 |
20/02/0920 February 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/07 |
19/02/0819 February 2008 | RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS |
12/11/0712 November 2007 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU |
10/04/0710 April 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | FULL ACCOUNTS MADE UP TO 15/04/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 8 WIMPOLE STREET LONDON W1M 8LA |
20/12/0520 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/05 |
24/02/0524 February 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | FULL ACCOUNTS MADE UP TO 15/04/04 |
19/03/0419 March 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | FULL ACCOUNTS MADE UP TO 15/04/03 |
01/03/031 March 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
20/02/0320 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/02 |
20/02/0320 February 2003 | AUDITOR'S RESIGNATION |
01/03/021 March 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
04/12/014 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/01 |
28/03/0128 March 2001 | NEW SECRETARY APPOINTED |
13/03/0113 March 2001 | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
13/02/0113 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/00 |
24/08/0024 August 2000 | NEW SECRETARY APPOINTED |
23/02/0023 February 2000 | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS |
30/12/9930 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/99 |
27/07/9927 July 1999 | RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS |
03/11/983 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
02/10/982 October 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 15/04/99 |
06/03/986 March 1998 | RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS |
28/10/9728 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
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 |
23/07/9723 July 1997 | RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS |
23/07/9723 July 1997 | RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS |
30/10/9630 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
22/11/9522 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
30/08/9530 August 1995 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/9515 August 1995 | STRIKE-OFF ACTION DISCONTINUED |
11/08/9511 August 1995 | RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS |
08/08/958 August 1995 | FIRST GAZETTE |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
05/04/945 April 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
24/03/9424 March 1994 | REGISTERED OFFICE CHANGED ON 24/03/94 FROM: CHARTER HOUSE QUEENS QVENUE LONDON N21 3JE |
24/03/9424 March 1994 | ALTER MEM AND ARTS 21/02/94 |
24/03/9424 March 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
24/03/9424 March 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
28/02/9428 February 1994 | COMPANY NAME CHANGED KINGSWAY ENTERPRISES LIMITED CERTIFICATE ISSUED ON 01/03/94 |
15/02/9415 February 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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