PALMERS GREEN DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Notice of extension of period of Administration |
09/06/259 June 2025 | Administrator's progress report |
20/01/2520 January 2025 | Statement of affairs with form AM02SOA |
14/01/2514 January 2025 | Notice of deemed approval of proposals |
03/01/253 January 2025 | Statement of administrator's proposal |
21/11/2421 November 2024 | Appointment of an administrator |
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 |
25/04/2425 April 2024 | Termination of appointment of James Owen Anwell as a director on 2024-04-09 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
01/02/241 February 2024 | Termination of appointment of Infinity C Directors Limited as a director on 2024-01-18 |
01/02/241 February 2024 | Appointment of Mr James Owen Anwell as a director on 2024-01-18 |
24/01/2424 January 2024 | Cessation of Merlin 2 Holdings Limited as a person with significant control on 2023-12-13 |
24/01/2424 January 2024 | Change of details for Merlin 3 Holdings Limited as a person with significant control on 2023-12-13 |
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 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2022-12-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
10/03/2310 March 2023 | Termination of appointment of Daniel John Finestein as a director on 2023-03-10 |
10/03/2310 March 2023 | Appointment of Infinity C Directors Limited as a director on 2023-03-10 |
10/03/2310 March 2023 | Termination of appointment of Phil Vickers as a director on 2023-03-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Appointment of Miss Victoria Taylor as a director on 2022-09-30 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-03 with updates |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Memorandum and Articles of Association |
20/12/2120 December 2021 | Resolutions |
20/12/2120 December 2021 | Resolutions |
16/12/2116 December 2021 | Statement of capital following an allotment of shares on 2021-12-02 |
15/10/2115 October 2021 | Statement of capital following an allotment of shares on 2021-10-15 |
15/10/2115 October 2021 | Change of details for Merlin 3 Holdings Limited as a person with significant control on 2021-10-15 |
23/06/2123 June 2021 | Satisfaction of charge 132443590001 in full |
23/06/2123 June 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 132443590002 |
23/06/2123 June 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 132443590001 |
23/06/2123 June 2021 | Satisfaction of charge 132443590002 in full |
22/06/2122 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132443590003 |
22/06/2122 June 2021 | Registration of charge 132443590003, created on 2021-06-22 |
19/06/2119 June 2021 | Memorandum and Articles of Association |
19/06/2119 June 2021 | ARTICLES OF ASSOCIATION |
14/06/2114 June 2021 | Registration of charge 132443590002, created on 2021-05-27 |
14/06/2114 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132443590002 |
09/06/219 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132443590001 |
13/05/2113 May 2021 | PSC'S CHANGE OF PARTICULARS / MERLIN 3 HOLDINGS LIMITED / 12/05/2021 |
13/05/2113 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERLIN 2 HOLDINGS LIMITED |
13/05/2113 May 2021 | 12/05/21 STATEMENT OF CAPITAL GBP 850 |
18/03/2118 March 2021 | CURRSHO FROM 31/03/2022 TO 31/12/2021 |
04/03/214 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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