PALMER COLEBY HOUSE RTM COMPANY LTD

Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

05/09/235 September 2023 Secretary's details changed for Belgravia Block Management Ltd on 2023-09-04

View Document

11/04/2311 April 2023 Appointment of Mr Paul Adlington as a director on 2023-04-08

View Document

11/04/2311 April 2023 Appointment of Mr Alan Bedwell as a director on 2023-04-08

View Document

11/04/2311 April 2023 Notification of a person with significant control statement

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/03/2326 March 2023 Termination of appointment of Christopher Thackham as a director on 2023-03-26

View Document

26/03/2326 March 2023 Cessation of Christopher Thackham as a person with significant control on 2023-03-26

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Notification of Christopher Thackham as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Registered office address changed from 1 Albion Street Grantham NG31 8BG England to 59 Mirabelle Way Harworth DN11 8SQ on 2022-03-03

View Document

04/02/224 February 2022 Termination of appointment of Carole Ann Pinch as a director on 2022-02-01

View Document

04/02/224 February 2022 Cessation of Carole Ann Pinch as a person with significant control on 2022-02-01

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 41 KNARESBOROUGH DRIVE GRANTHAM NG31 8UP ENGLAND

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

07/04/197 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/04/197 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE ANN PINCH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

26/08/1826 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER THACKHAM

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANN PINCH / 22/08/2017

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL PARRY

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 12 OAKFIELD ROAD FERNWOOD NEWARK NOTTINGHAMSHIRE NG24 3FT

View Document

22/08/1722 August 2017 CESSATION OF NIGEL JAMES PARRY AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/11/152 November 2015 29/10/15 NO MEMBER LIST

View Document

29/10/1429 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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