PALMER DOWNS PROPERTY LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Registered office address changed from Crockerhill Cottage Forest Lane Fareham Hampshire PO17 5BS United Kingdom to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2021-10-28

View Document

01/10/211 October 2021 Termination of appointment of Robin Ronald Palmer as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr Fraser Andrew Reading as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr Jake Wood as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr James Edwards Feltham as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr Stephen John Hiscox as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr Neil Mcfadden as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr David William Martin as a director on 2021-09-30

View Document

01/10/211 October 2021 Cessation of Robin Ronald Palmer as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Notification of a person with significant control statement

View Document

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

23/11/2023 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1813 December 2018 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