R PALMER LIMITED

Company Documents

DateDescription
27/07/1527 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

25/02/1525 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1525 February 2015 COMPANY NAME CHANGED CLASSIC TUSCAN HOMES LIMITED
CERTIFICATE ISSUED ON 25/02/15

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/08/1125 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT ARTHUR NEVILLE BARNABAS PALMER / 11/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONATELLA PALMER / 11/08/2010

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: G OFFICE CHANGED 22/05/01 MAPLE HOUSE 196 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9RD

View Document

14/08/0014 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS; AMEND

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

08/09/998 September 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: G OFFICE CHANGED 28/09/98 MILL GREEN HOUSE MILL GREEN ROAD HAYWARDS HEATH WEST SUSSEX RH16 1XJ

View Document

09/09/989 September 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: G OFFICE CHANGED 26/10/94 6 ST GEORGES ROAD BRIGHTON BN2 1EB

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: G OFFICE CHANGED 13/09/94 21/27 CITY ROAD CARDIFF CF2 3BJ

View Document

13/09/9413 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9419 August 1994 ALTER MEM AND ARTS 11/08/94

View Document

18/08/9418 August 1994 COMPANY NAME CHANGED LONESALE LIMITED CERTIFICATE ISSUED ON 19/08/94

View Document

11/08/9411 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information