PALMS PROPERTIES LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/03/2231 March 2022 Amended total exemption full accounts made up to 2021-04-30

View Document

30/03/2230 March 2022 Appointment of Mr Sehgal Mohit as a director on 2022-03-01

View Document

30/03/2230 March 2022 Registered office address changed from 10 Tormeadow Road Newton Mearns Glasgow G77 6TE to Spiersbridge Busines Park 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 2022-03-30

View Document

30/03/2230 March 2022 Termination of appointment of Surinder Jassal as a director on 2022-03-01

View Document

23/02/2223 February 2022 Termination of appointment of Jaswinder Kumar as a director on 2022-02-12

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASWINDER KUMAR

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED ME JASWINDER KUMAR

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 6 BLAIR ROAD CROSSFORD LANARK ML8 5RF

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 17/04/17, NO UPDATES

View Document

14/02/1814 February 2018 RES02

View Document

14/02/1814 February 2018 30/04/14 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 30/04/16 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 30/04/15 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 Annual return made up to 17 April 2016 with full list of shareholders

View Document

14/02/1814 February 2018 Annual return made up to 17 April 2015 with full list of shareholders

View Document

14/02/1814 February 2018 Annual return made up to 17 April 2014 with full list of shareholders

View Document

13/02/1813 February 2018 COMPANY RESTORED ON 13/02/2018

View Document

05/12/145 December 2014 STRUCK OFF AND DISSOLVED

View Document

15/08/1415 August 2014 FIRST GAZETTE

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/12/1314 December 2013 DISS40 (DISS40(SOAD))

View Document

13/12/1313 December 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

22/10/1322 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/08/1316 August 2013 FIRST GAZETTE

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

07/03/137 March 2013 Annual return made up to 17 April 2011 with full list of shareholders

View Document

07/03/137 March 2013 Annual return made up to 17 April 2012 with full list of shareholders

View Document

15/09/1115 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/08/1119 August 2011 FIRST GAZETTE

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/07/1028 July 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURINDER JASSAL / 17/04/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY SUNITA RANI

View Document

26/10/0926 October 2009 Annual return made up to 17 April 2009 with full list of shareholders

View Document

12/03/0912 March 2009 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 215 MARYHILL ROAD GLASGOW G20 7XJ

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 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