PALMER EDWARDS AND PARTNERS LIMITED

Company Documents

DateDescription
14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PALMER

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PALMER

View Document

27/12/1927 December 2019 CESSATION OF CHRISTINE PALMER AS A PSC

View Document

27/12/1927 December 2019 SECRETARY APPOINTED MISS KIRSTY PALMER

View Document

09/12/199 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

08/01/198 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

29/09/1729 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 145-157 ST JOHN STREET LONDON EC1U 4PY

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/135 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/07/1227 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE PALMER / 04/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN VIVIAN PALMER / 04/05/2010

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED KIRSTY PALMER

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 18A PINDOCK MEWS LITLE VENICE LONDON W9 2PY

View Document

28/05/0928 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/04/082 April 2008 SECRETARY APPOINTED CHRISTINE PALMER

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY WISE OWL SECRETAIRES LTD

View Document

16/05/0716 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ADOPT ARTICLES 05/01/01

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

17/03/9817 March 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/08/9621 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/04/963 April 1996 DELIVERY EXT'D 3 MTH 31/05/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94 FROM: 84-88 BAKER STREET LONDON W1M 1DL

View Document

19/05/9419 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 S366A DISP HOLDING AGM 28/04/94

View Document

19/05/9419 May 1994 S252 DISP LAYING ACC 28/04/94

View Document

19/05/9419 May 1994 S386 DISP APP AUDS 28/04/94

View Document

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

24/05/9324 May 1993 COMPANY NAME CHANGED RETFORD WOOD LIMITED CERTIFICATE ISSUED ON 25/05/93

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 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