PALMBRIDGE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-28 with updates |
21/10/2221 October 2022 | Change of details for Mr Akram Sawdaye Azad as a person with significant control on 2022-10-15 |
14/10/2214 October 2022 | Director's details changed for Mr Akram Sawdaye on 2022-10-10 |
14/10/2214 October 2022 | Secretary's details changed for Mr Akram Sawdaye on 2022-10-10 |
10/10/2210 October 2022 | Change of details for Mr Akram Sawdaye as a person with significant control on 2022-10-08 |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Micro company accounts made up to 2021-04-30 |
07/10/227 October 2022 | Confirmation statement made on 2022-04-04 with no updates |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
21/05/2121 May 2021 | CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES |
21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
16/10/1916 October 2019 | COMPANY RESTORED ON 16/10/2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM C/O ANTHONY STEPHENS & CO 174 VICTORIA PARK ROAD LONDON E9 7HD |
10/09/1910 September 2019 | STRUCK OFF AND DISSOLVED |
25/06/1925 June 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/03/1910 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/01/1828 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
19/05/1619 May 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/05/1514 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
14/07/1414 July 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/07/1315 July 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
09/05/129 May 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
02/05/122 May 2012 | DISS40 (DISS40(SOAD)) |
01/05/121 May 2012 | FIRST GAZETTE |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
16/08/1116 August 2011 | DISS40 (DISS40(SOAD)) |
15/08/1115 August 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
02/08/112 August 2011 | FIRST GAZETTE |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ELLIOTT GROUT / 04/04/2010 |
24/05/1024 May 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
01/08/091 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/06/0929 June 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GROUT / 29/04/2009 |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 36 HIGH STREET SOUTHGATE LONDON N14 6EE |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
01/06/071 June 2007 | RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS |
10/02/0710 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
15/04/0515 April 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
05/04/045 April 2004 | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS |
04/06/034 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
21/05/0221 May 2002 | NEW DIRECTOR APPOINTED |
21/05/0221 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/05/0221 May 2002 | DIRECTOR RESIGNED |
21/05/0221 May 2002 | SECRETARY RESIGNED |
16/04/0216 April 2002 | REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
04/04/024 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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