PALMVIEW ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Confirmation statement made on 2025-01-29 with no updates |
| 13/05/2513 May 2025 | Confirmation statement made on 2024-01-29 with updates |
| 26/11/2326 November 2023 | Compulsory strike-off action has been discontinued |
| 26/11/2326 November 2023 | Compulsory strike-off action has been discontinued |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 05/04/235 April 2023 | Current accounting period shortened from 2022-04-06 to 2022-04-05 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-01-29 with no updates |
| 02/03/232 March 2023 | Satisfaction of charge 083798610002 in full |
| 02/03/232 March 2023 | Satisfaction of charge 083798610004 in full |
| 02/03/232 March 2023 | Satisfaction of charge 083798610003 in full |
| 02/03/232 March 2023 | Satisfaction of charge 083798610001 in full |
| 06/01/236 January 2023 | Previous accounting period shortened from 2022-04-07 to 2022-04-06 |
| 24/12/2124 December 2021 | Previous accounting period shortened from 2021-04-08 to 2021-04-07 |
| 22/12/2122 December 2021 | Previous accounting period extended from 2021-03-24 to 2021-04-08 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/03/2024 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 12/01/2012 January 2020 | DIRECTOR APPOINTED MR MORDECHAI STERNLICHT |
| 24/12/1924 December 2019 | PREVSHO FROM 25/03/2019 TO 24/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/03/1922 March 2019 | 31/03/18 UNAUDITED ABRIDGED |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
| 24/12/1824 December 2018 | PREVSHO FROM 26/03/2018 TO 25/03/2018 |
| 18/05/1818 May 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/03/1827 March 2018 | CURRSHO FROM 27/03/2017 TO 26/03/2017 |
| 04/02/184 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
| 28/12/1728 December 2017 | PREVSHO FROM 28/03/2017 TO 27/03/2017 |
| 09/07/179 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERSCH STERNLICHT |
| 09/07/179 July 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/12/1629 December 2016 | PREVSHO FROM 29/03/2016 TO 28/03/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/02/1623 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
| 30/12/1530 December 2015 | PREVSHO FROM 30/03/2015 TO 29/03/2015 |
| 21/10/1521 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 083798610004 |
| 20/10/1520 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 083798610003 |
| 22/08/1522 August 2015 | DISS40 (DISS40(SOAD)) |
| 19/08/1519 August 2015 | TERMINATE DIR APPOINTMENT |
| 19/08/1519 August 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
| 11/08/1511 August 2015 | APPOINTMENT TERMINATED, DIRECTOR BENNO STERNLICHT |
| 02/06/152 June 2015 | FIRST GAZETTE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/10/1429 October 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
| 29/10/1429 October 2014 | PREVEXT FROM 31/01/2014 TO 31/03/2014 |
| 24/04/1424 April 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/01/1428 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083798610002 |
| 23/01/1423 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083798610001 |
| 19/04/1319 April 2013 | DIRECTOR APPOINTED HERSCH STERNLICHT |
| 29/01/1329 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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