PALMUS DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
22/12/2322 December 2023 | Compulsory strike-off action has been suspended |
22/12/2322 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | Confirmation statement made on 2023-03-27 with no updates |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
24/02/2224 February 2022 | Compulsory strike-off action has been discontinued |
24/02/2224 February 2022 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | Termination of appointment of Stewart Lennox Renfrew as a director on 2022-01-19 |
04/10/214 October 2021 | Confirmation statement made on 2021-03-27 with no updates |
01/10/211 October 2021 | Cessation of High Street Residential Uk Limited as a person with significant control on 2021-09-24 |
01/10/211 October 2021 | Registered office address changed from 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ United Kingdom to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 2021-10-01 |
01/10/211 October 2021 | Notification of Hre (Dm) Limited as a person with significant control on 2021-09-24 |
28/09/2128 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
31/03/2031 March 2020 | CESSATION OF HIGH STREET COMMERCIAL FINANCE LIMITED AS A PSC |
31/03/2031 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGH STREET RESIDENTIAL UK LIMITED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/12/1921 December 2019 | DISS40 (DISS40(SOAD)) |
17/12/1917 December 2019 | FIRST GAZETTE |
22/06/1922 June 2019 | DISS40 (DISS40(SOAD)) |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
18/06/1918 June 2019 | FIRST GAZETTE |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 2ND FLOOR CUTHBERT HOUSE NEWCASTLE NE1 2ET UNITED KINGDOM |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
29/05/1829 May 2018 | CESSATION OF CARGIL MANAGEMENT SERVICES LIMITED AS A PSC |
29/05/1829 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGH STREET COMMERCIAL FINANCE LIMITED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/08/177 August 2017 | CURRSHO FROM 31/03/2018 TO 31/12/2017 |
03/05/173 May 2017 | APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED |
30/03/1730 March 2017 | 28/03/17 STATEMENT OF CAPITAL GBP 100 |
29/03/1729 March 2017 | DIRECTOR APPOINTED GARY RONALD FORREST |
28/03/1728 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/03/1728 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH |
More Company Information
Recently Viewed
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