PALMSHIELD ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

28/07/2528 July 2025 NewNotification of Shmaul Eliezer Perl as a person with significant control on 2025-07-25

View Document

28/07/2528 July 2025 NewCessation of Moses Koppel as a person with significant control on 2025-07-25

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Micro company accounts made up to 2023-11-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-29 with updates

View Document

29/08/2429 August 2024 Previous accounting period shortened from 2023-11-29 to 2023-11-28

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2022-11-30

View Document

29/08/2329 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

12/06/2312 June 2023 Termination of appointment of Moses Koppel as a director on 2023-06-08

View Document

12/06/2312 June 2023 Appointment of Joel Wider as a director on 2023-06-08

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR HENNY PERL

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / HENNY YITTY FRIEDMAN / 01/06/2020

View Document

01/06/201 June 2020 DIRECTOR APPOINTED HENNY YITTY FRIEDMAN

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 CESSATION OF MOSES KOPPEL AS A PSC

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSES KOPPEL

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSES KOPPEL

View Document

28/08/1828 August 2018 CESSATION OF MORRIS JACOBOVITZ AS A PSC

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR MORRIS JACOBOVITZ / 19/07/2018

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOEL WIDER

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR MOSES KOPPEL

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045926950002

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR JOEL WIDER

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORRIS JACOBOVITZ

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR MOSES KOPPEL

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR MOSES KOPPEL

View Document

27/02/1827 February 2018 CESSATION OF MORRIS JACOBOVITZ AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR MOSES KOPPEL

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR MORRIS JACOBOVITZ

View Document

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/11/158 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR MORRIS KOPPEL

View Document

16/10/1216 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR MORRIS JACOBOVITZ

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

11/10/1111 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY CHANI JACOBOWITZ

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR MORRIS KOPPEL

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR MORRIS JACOBOWITZ

View Document

21/01/1121 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 November 2006

View Document

20/01/1120 January 2011 Annual return made up to 18 November 2009 with full list of shareholders

View Document

19/01/1119 January 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

13/07/1013 July 2010 STRUCK OFF AND DISSOLVED

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

18/11/0218 November 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