PALMETTO VIEW PROPERTY MANAGEMENT CO. LTD

Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

20/01/2520 January 2025 Termination of appointment of Homestead Consultancy Services Limited as a secretary on 2025-01-09

View Document

20/01/2520 January 2025 Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 109 Headroomgate Road Lytham St. Annes FY8 3BG on 2025-01-20

View Document

20/01/2520 January 2025 Appointment of Pdm Management Ltd as a secretary on 2025-01-09

View Document

15/10/2415 October 2024 Appointment of Ms Gail Lesley Ryan as a director on 2024-10-15

View Document

14/10/2414 October 2024 Termination of appointment of Elaine Denise Hollings as a director on 2024-10-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/04/2419 April 2024 Termination of appointment of Julie Dobson as a director on 2024-03-19

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

04/07/234 July 2023 Termination of appointment of William Kenneth Goodwin as a director on 2023-06-01

View Document

03/07/233 July 2023 Director's details changed for Mrs Julie Dobson on 2023-07-03

View Document

03/07/233 July 2023 Appointment of Mrs Julie Dobson as a director on 2023-06-30

View Document

03/07/233 July 2023 Director's details changed for Mrs Julie Dobson on 2023-07-03

View Document

03/07/233 July 2023 Director's details changed for Mrs Julie Dobson on 2023-07-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/03/235 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

13/12/2113 December 2021 Appointment of Mr William Kenneth Goodwin as a director on 2021-12-13

View Document

13/12/2113 December 2021 Appointment of Mrs Elaine Denise Hollings as a director on 2021-12-13

View Document

18/11/2118 November 2021 Termination of appointment of Jeffrey Stone as a director on 2021-11-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/01/215 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMESTEAD CONSULTANCY SERVICES LIMITED / 09/03/2020

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR JEFFREY STONE

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN GOODWIN

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY STONE

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

20/12/1920 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

02/01/192 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH MAGUIRE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/04/1826 April 2018 DIRECTOR APPOINTED MR JEFFREY STONE

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MRS SUSAN ELAINE GOODWIN

View Document

25/01/1825 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 50 WOOD STREET LYTHAM ST. ANNES LANCASHIRE FY8 1QG

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA ROSS

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 CURREXT FROM 31/01/2016 TO 30/06/2016

View Document

29/01/1629 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR DOROTHY SMITH

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY BRENDA SMITH / 27/03/2015

View Document

04/03/154 March 2015 DIRECTOR APPOINTED SARAH JANE MAGUIRE

View Document

03/03/153 March 2015 DIRECTOR APPOINTED ANNA ROSS

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN WHITWOOD

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWN

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HAYTHORNTHWAITE

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/02/1212 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED ALAN WHITWOOD

View Document

03/01/123 January 2012 DIRECTOR APPOINTED PATRICIA HAYTHORNTHWAITE

View Document

03/01/123 January 2012 DIRECTOR APPOINTED DOROTHY BRENDA SMITH

View Document

03/01/123 January 2012 DIRECTOR APPOINTED KENNETH ALLAN BROWN

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN O'NEILL

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR MAURICE WILKINSON

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HAYTHORNTHWAITE

View Document

03/02/113 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MAURICE CLIFFORD WILKINSON

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LEE

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN HAYTHORNTHWAITE / 23/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD O'NEILL / 23/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR LEE / 23/01/2010

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMESTEAD CONSULTANCY SERVICES LIMITED / 23/01/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 23/01/07; CHANGE OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 23/01/05; CHANGE OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 4 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

16/06/0316 June 2003 COMPANY NAME CHANGED PALMETTO VIEW MANAGEMENT CO LTD CERTIFICATE ISSUED ON 16/06/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 52 PENNY LANE MOSSLEY HILL MERSEYSIDE L18 1DG

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 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