PALMERSTON PRECINCT PRACTICE LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Miss Krista Nyree Whitley on 2021-10-01

View Document

08/01/258 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

10/01/2410 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

31/10/2331 October 2023 Change of details for Idh Acquisitions Limited as a person with significant control on 2022-12-05

View Document

08/01/238 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MR WILLIAM HENRY MARK ROBSON

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

01/03/141 March 2014 DIRECTOR APPOINTED MR WILLIAM HENRY MARK ROBSON

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

13/11/1313 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 SAIL ADDRESS CHANGED FROM:
5A PALMERSTON ROAD
SOUTHSEA
HAMPSHIRE
PO5 3QQ
UNITED KINGDOM

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD GWYN DAVIES / 12/11/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN ROBERT WILLIAMS / 12/11/2013

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED RICHARD CHARLES SMITH

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED DR STEPHEN ROBERT WILLIAMS

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED CLIFFORD GWYN DAVIES

View Document

13/06/1313 June 2013 SECRETARY APPOINTED ELIZABETH MCDONALD

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
C/O COMPASS ACCOUNTANTS LIMITED
VENTURE HOUSE THE TANNERIES
EAST STREET
TITCHFIELD
HAMPSHIRE
PO14 4AR

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICO RAUBENHEIMER

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA RAUBENHEIMER

View Document

24/05/1324 May 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

24/05/1324 May 2013 ADOPT ARTICLES 03/05/2013

View Document

24/05/1324 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

14/05/1314 May 2013 30/10/07 STATEMENT OF CAPITAL GBP 2

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

09/11/109 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 SAIL ADDRESS CREATED

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM
122B NORTH STREET
HORNCHURCH
ESSEX
RM11 1SU

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICO RAUBENHEIMER / 30/10/2009

View Document

03/12/093 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 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