PALMS ROW MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-05-29

View Document

23/04/2523 April 2025 Change of details for Palms Row Health Care Ltd as a person with significant control on 2025-04-06

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2024-05-30 to 2024-05-29

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-05-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

26/02/2426 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/01/2218 January 2022 Current accounting period extended from 2022-05-27 to 2022-05-31

View Document

17/01/2217 January 2022 Memorandum and Articles of Association

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

24/12/2124 December 2021 Registration of charge 027064430002, created on 2021-12-21

View Document

24/12/2124 December 2021 Registration of charge 027064430003, created on 2021-12-21

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-05-27

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-05-27

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/05/2127 May 2021 Annual accounts for year ending 27 May 2021

View Accounts

18/12/2018 December 2020 27/05/19 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/05/18

View Document

27/05/2027 May 2020 Annual accounts for year ending 27 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

27/05/1927 May 2019 Annual accounts for year ending 27 May 2019

View Accounts

24/05/1924 May 2019 PREVSHO FROM 28/05/2018 TO 27/05/2018

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

26/02/1926 February 2019 PREVSHO FROM 29/05/2018 TO 28/05/2018

View Document

27/05/1827 May 2018 Annual accounts for year ending 27 May 2018

View Accounts

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE RICHARDS / 01/05/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / PALMS ROW HEALTH CARE LTD / 23/02/2018

View Document

20/03/1820 March 2018 CESSATION OF JULIAN MARCH HUME-KENDALL AS A PSC

View Document

26/02/1826 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN HUME-KENDALL

View Document

16/01/1816 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 29/05/16

View Document

09/10/169 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/15

View Document

20/06/1620 June 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 PREVSHO FROM 30/05/2015 TO 29/05/2015

View Document

24/02/1624 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 11 WESTBOURNE ROAD BROOMHILL SHEFFIELD SOUTH YORKSHIRE S10 2QQ

View Document

11/06/1511 June 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 379 EARL MARSHAL ROAD SHEFFIELD S4 8FA ENGLAND

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

16/05/1416 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

15/05/1315 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE RICHARDS / 17/01/2012

View Document

27/04/1227 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

08/03/128 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

25/05/1125 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARCH HUME-KENDALL / 31/05/2010

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

07/06/107 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

05/06/105 June 2010 DIRECTOR APPOINTED MRS NICOLA JANE RICHARDS

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0714 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 379 EARL MARSHALL ROAD SHEFFIELD S4 8FA

View Document

28/04/0428 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/04/0113 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED

View Document

18/04/9518 April 1995 S252 DISP LAYING ACC 25/01/95

View Document

18/04/9518 April 1995 S386 DISP APP AUDS 25/01/95

View Document

18/04/9518 April 1995 S366A DISP HOLDING AGM 25/01/95

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95 FROM: 59 WOODSIDE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6AA

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

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

31/05/9431 May 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/05

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: 41-43 GREEN LANE NORTHWOOD MIDDLESEX HA6 3BL

View Document

03/08/933 August 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 ADOPT MEM AND ARTS 29/07/92

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: 4 BISHOPS AVE NORTHWOOD MIDDX HA6 3DG

View Document

06/10/926 October 1992 NC INC ALREADY ADJUSTED 29/07/92

View Document

06/10/926 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 £ NC 1000/10000 29/07/

View Document

11/08/9211 August 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/08/92

View Document

11/08/9211 August 1992 COMPANY NAME CHANGED GLOSSDRAFT LIMITED CERTIFICATE ISSUED ON 12/08/92

View Document

13/04/9213 April 1992 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