Advanced company searchLink opens in new window

PALMERS MAINTENANCE LIMITED

Company number 01967617

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2014 AP04 Appointment of Dmg Property Management Limited as a secretary
06 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 22
17 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
01 May 2013 AD02 Register inspection address has been changed from Cenex House the Old Bakery Maidstone Road Marden Tonbridge Kent TN12 9AB United Kingdom
01 May 2013 CH01 Director's details changed for Joan Melita Bannister on 14 April 2013
20 Nov 2012 AD01 Registered office address changed from Cenex House, the Old Bakery Maidstone Road Marden Kent TN12 9AB on 20 November 2012
26 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
14 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
18 Apr 2011 AD03 Register(s) moved to registered inspection location
18 Apr 2011 AD02 Register inspection address has been changed from 35 Palmers Drive Grays Essex RM17 5RA United Kingdom
09 Sep 2010 AP03 Appointment of Andrew Ryder Mcgill as a secretary
09 Sep 2010 AD01 Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH on 9 September 2010
09 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Jul 2010 TM02 Termination of appointment of Joan Bannister as a secretary
29 Apr 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
29 Apr 2010 AD02 Register inspection address has been changed
30 Nov 2009 AP01 Appointment of Joan Melita Bannister as a director
30 Nov 2009 TM01 Termination of appointment of Kate Martin as a director
01 Oct 2009 288b Appointment terminated director christopher robinson
14 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Apr 2009 363a Return made up to 14/04/09; full list of members
23 Dec 2008 288a Director appointed kate martin