PALMGLEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Mulberry White Limited as a director on 2025-04-04

View Document

11/04/2511 April 2025 Termination of appointment of Benjamin James Bourne as a director on 2025-04-04

View Document

30/12/2430 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

12/03/2412 March 2024 Full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / THE RONNIE SCOTT'S JAZZ CLUB LIMITED / 03/08/2020

View Document

03/08/203 August 2020 Registered office address changed from , Edelman House 1238 High Road, Whetstone, London, N20 0LH, United Kingdom to 73 Cornhill London EC3V 3QQ on 2020-08-03

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE GREENE / 24/01/2017

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

18/12/1618 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/07/161 July 2016 Registered office address changed from , Park House, 26 North End Road, London, NW11 7PT to 73 Cornhill London EC3V 3QQ on 2016-07-01

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT

View Document

17/05/1617 May 2016 AUDITOR'S RESIGNATION

View Document

06/01/166 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/01/155 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/01/142 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/12/1218 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

22/06/1222 June 2012 SECTION 519

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/12/1123 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/12/1123 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/12/1119 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/11/113 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

15/12/1015 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

11/01/1011 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR APPOINTED SIMON FREDERICK BURNISTON COOKE

View Document

18/02/0918 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS

View Document

01/09/071 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 AUDITOR'S RESIGNATION

View Document

10/07/0510 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/0510 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/07/0510 July 2005 LOAN AGREEEMENT 28/06/05

View Document

08/07/058 July 2005 NC INC ALREADY ADJUSTED 28/06/05

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

08/07/058 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/058 July 2005 £ NC 1000/600000 28/06

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

16/01/0216 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

16/03/9016 March 1990 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/08/8723 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

15/06/8715 June 1987 REGISTERED OFFICE CHANGED ON 15/06/87 FROM: WILBERFORCE HOUSE STATION ROAD LONDON NW 4

View Document

15/06/8715 June 1987

View Document

10/06/8710 June 1987 RETURN MADE UP TO 01/07/85; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

01/12/811 December 1981 MEMORANDUM OF ASSOCIATION

View Document

12/10/8112 October 1981 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