PALMERS GREEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewNotice of extension of period of Administration

View Document

09/06/259 June 2025 Administrator's progress report

View Document

20/01/2520 January 2025 Statement of affairs with form AM02SOA

View Document

14/01/2514 January 2025 Notice of deemed approval of proposals

View Document

03/01/253 January 2025 Statement of administrator's proposal

View Document

21/11/2421 November 2024 Appointment of an administrator

View Document

19/11/2419 November 2024 Registered office address changed from C/O Camrose, 85 New Cavendish Street Suite 3 London W1W 6XD England to C/O Opus Restructing Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-11-19

View Document

25/04/2425 April 2024 Termination of appointment of James Owen Anwell as a director on 2024-04-09

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

01/02/241 February 2024 Termination of appointment of Infinity C Directors Limited as a director on 2024-01-18

View Document

01/02/241 February 2024 Appointment of Mr James Owen Anwell as a director on 2024-01-18

View Document

24/01/2424 January 2024 Cessation of Merlin 2 Holdings Limited as a person with significant control on 2023-12-13

View Document

24/01/2424 January 2024 Change of details for Merlin 3 Holdings Limited as a person with significant control on 2023-12-13

View Document

23/01/2423 January 2024 Registered office address changed from 4 Clippers Quay C/O Infinity Asset Management Llp Salford Quays Manchester M50 3BL England to C/O Camrose, 85 New Cavendish Street Suite 3 London W1W 6XD on 2024-01-23

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

10/03/2310 March 2023 Termination of appointment of Daniel John Finestein as a director on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Infinity C Directors Limited as a director on 2023-03-10

View Document

10/03/2310 March 2023 Termination of appointment of Phil Vickers as a director on 2023-03-10

View Document

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

View Accounts

30/09/2230 September 2022 Appointment of Miss Victoria Taylor as a director on 2022-09-30

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

25/02/2225 February 2022 Registered office address changed from C/O Infinity, 4 Clippers Quay Salford Quays Salford Manchester Lancashire M50 3BL United Kingdom to 4 Clippers Quay C/O Infinity Asset Management Llp Salford Quays Manchester M50 3BL on 2022-02-25

View Document

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

View Accounts

20/12/2120 December 2021 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

15/10/2115 October 2021 Change of details for Merlin 3 Holdings Limited as a person with significant control on 2021-10-15

View Document

23/06/2123 June 2021 Satisfaction of charge 132443590001 in full

View Document

23/06/2123 June 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 132443590002

View Document

23/06/2123 June 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 132443590001

View Document

23/06/2123 June 2021 Satisfaction of charge 132443590002 in full

View Document

22/06/2122 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132443590003

View Document

22/06/2122 June 2021 Registration of charge 132443590003, created on 2021-06-22

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 ARTICLES OF ASSOCIATION

View Document

14/06/2114 June 2021 Registration of charge 132443590002, created on 2021-05-27

View Document

14/06/2114 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132443590002

View Document

09/06/219 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132443590001

View Document

13/05/2113 May 2021 PSC'S CHANGE OF PARTICULARS / MERLIN 3 HOLDINGS LIMITED / 12/05/2021

View Document

13/05/2113 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERLIN 2 HOLDINGS LIMITED

View Document

13/05/2113 May 2021 12/05/21 STATEMENT OF CAPITAL GBP 850

View Document

18/03/2118 March 2021 CURRSHO FROM 31/03/2022 TO 31/12/2021

View Document

04/03/214 March 2021 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