PALM PROPERTY GROUP LTD.

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/03/2414 March 2024 Registration of charge 114966290003, created on 2024-03-07

View Document

14/03/2414 March 2024 Satisfaction of charge 114966290002 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 114966290001 in full

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-08-01 with updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Director's details changed for Mr Kiran Sotiri on 2021-08-02

View Document

02/08/212 August 2021 Change of details for Mr Kiran Antoni Sotiri as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mr Peter Antoni Sotiri on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from 4th Floor, 7-10 Chandos Street London W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-02

View Document

02/08/212 August 2021 Change of details for Mr Peter Antoni Sotiri as a person with significant control on 2021-08-02

View Document

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR KIRAN ANTONI SOTIRI / 10/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRAN SOTIRI / 10/07/2019

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 111 CHURCH ROAD LONDON SE19 2PR UNITED KINGDOM

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114966290002

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114966290001

View Document

02/08/182 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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