Advanced company searchLink opens in new window

CARL KENDALL-PALMER LIMITED

Company number 04121563

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 Oct 2023 CH01 Director's details changed for Carl Frederick Kendall Palmer on 2 October 2023
02 Oct 2023 PSC04 Change of details for Mr Carl Frederick Kendall Palmer as a person with significant control on 2 October 2023
01 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 31 May 2022
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
14 Feb 2022 AA Micro company accounts made up to 31 May 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 31 May 2020
15 Feb 2021 TM02 Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020
15 Feb 2021 AP04 Appointment of Srlv Llp as a secretary on 1 January 2021
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
03 Mar 2020 AA Micro company accounts made up to 31 May 2019
05 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
25 Nov 2019 CH01 Director's details changed for Carissa Kendall-Windless on 21 November 2019
25 Nov 2019 CH01 Director's details changed for Carissa Kendall-Windless on 21 November 2019
15 Jul 2019 CH04 Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019
18 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019
22 May 2019 CH01 Director's details changed for Carissa Kendal-Windless on 8 May 2019
18 Mar 2019 CH01 Director's details changed for Carl Frederick Kendall Palmer on 18 March 2019
18 Mar 2019 CH01 Director's details changed for Carl Frederick Kendall Palmer on 18 March 2019
18 Feb 2019 AA Micro company accounts made up to 31 May 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
30 Nov 2018 PSC04 Change of details for Mrs Carissa Kendal Windless as a person with significant control on 6 April 2016
30 Nov 2018 PSC04 Change of details for Mr Carl Frederick Kendall Palmer as a person with significant control on 6 April 2016
20 Feb 2018 AA Micro company accounts made up to 31 May 2017