Advanced company searchLink opens in new window

PALM EUROPE LIMITED

Company number 03903962

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)
02 Jul 2015 TM01 Termination of appointment of Steven David Burr as a director on 30 June 2015
13 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100,000
11 Aug 2014 AA Full accounts made up to 31 October 2013
03 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
24 Jan 2014 RP04 Second filing of AP01 previously delivered to Companies House
04 Nov 2013 AP01 Appointment of Mr Andrew Isherwood as a director
  • ANNOTATION A second filed AP01 was registered on 24TH January 2014.
04 Nov 2013 TM01 Termination of appointment of Nicholas Wilson as a director
21 Oct 2013 AA Full accounts made up to 31 October 2012
04 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
04 Feb 2013 AD01 Registered office address changed from C/O Hewlett-Packard Ltd Cain Road Bracknell Berkshire RG12 1HN United Kingdom on 4 February 2013
15 May 2012 TM01 Termination of appointment of Karen Harrison as a director
15 May 2012 TM02 Termination of appointment of Karen Harrison as a secretary
23 Mar 2012 AA Full accounts made up to 31 October 2011
10 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
10 Jan 2012 CH01 Director's details changed for Karen Langosch Harrison on 1 January 2012
09 Jan 2012 CH03 Secretary's details changed for Karen Langosch Harrison on 1 January 2012
05 May 2011 TM01 Termination of appointment of Mark Lewthwaite as a director
05 May 2011 AP01 Appointment of Mr Steven David Burr as a director
20 Apr 2011 AA Full accounts made up to 31 October 2010
07 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
02 Dec 2010 AD03 Register(s) moved to registered inspection location
02 Dec 2010 AD02 Register inspection address has been changed
02 Dec 2010 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA on 2 December 2010
28 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 175(5)(a) 15/12/2009
02 Sep 2010 AP01 Appointment of Nicholas Anthony Wilson as a director