PALMVIEW ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

13/05/2513 May 2025 Confirmation statement made on 2024-01-29 with updates

View Document

26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Current accounting period shortened from 2022-04-06 to 2022-04-05

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

02/03/232 March 2023 Satisfaction of charge 083798610002 in full

View Document

02/03/232 March 2023 Satisfaction of charge 083798610004 in full

View Document

02/03/232 March 2023 Satisfaction of charge 083798610003 in full

View Document

02/03/232 March 2023 Satisfaction of charge 083798610001 in full

View Document

06/01/236 January 2023 Previous accounting period shortened from 2022-04-07 to 2022-04-06

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2021-04-08 to 2021-04-07

View Document

22/12/2122 December 2021 Previous accounting period extended from 2021-03-24 to 2021-04-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

12/01/2012 January 2020 DIRECTOR APPOINTED MR MORDECHAI STERNLICHT

View Document

24/12/1924 December 2019 PREVSHO FROM 25/03/2019 TO 24/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

24/12/1824 December 2018 PREVSHO FROM 26/03/2018 TO 25/03/2018

View Document

18/05/1818 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CURRSHO FROM 27/03/2017 TO 26/03/2017

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

28/12/1728 December 2017 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERSCH STERNLICHT

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1629 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1623 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083798610004

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083798610003

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

19/08/1519 August 2015 TERMINATE DIR APPOINTMENT

View Document

19/08/1519 August 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR BENNO STERNLICHT

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

29/10/1429 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

24/04/1424 April 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083798610002

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083798610001

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED HERSCH STERNLICHT

View Document

29/01/1329 January 2013 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