Advanced company searchLink opens in new window

PALMERS (ISLE OF WIGHT) LIMITED

Company number 04572771

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)
30 Jan 2024 CH01 Director's details changed for Mr Timothy Paul Rogers on 26 January 2024
31 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
25 Oct 2023 CH01 Director's details changed for Mr Timothy Paul Rogers on 7 June 2023
13 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
26 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
04 Jan 2021 CS01 Confirmation statement made on 24 October 2020 with updates
05 Mar 2020 MR01 Registration of charge 045727710002, created on 28 February 2020
03 Mar 2020 MR01 Registration of charge 045727710001, created on 28 February 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Dec 2019 AD01 Registered office address changed from Swallows Palmers Farm, Brocks Copse Road Wootton Bridge Ryde Isle of Wight PO33 4NP to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 12 December 2019
12 Dec 2019 CH01 Director's details changed for Mr Timothy Paul Rogers on 12 December 2019
19 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates
18 Nov 2019 PSC02 Notification of Penny Lane Partnership Limited as a person with significant control on 3 February 2019
18 Nov 2019 PSC07 Cessation of Peter Michael Rogers as a person with significant control on 3 February 2019
18 Nov 2019 AP01 Appointment of Mr Timothy Paul Rogers as a director on 3 February 2019
18 Nov 2019 TM01 Termination of appointment of Peter Michael Rogers as a director on 3 February 2019
18 Nov 2019 TM02 Termination of appointment of Jennifer Christine Rogers as a secretary on 3 February 2019
07 May 2019 CH01 Director's details changed for Mr Peter Michael Rogers on 5 May 2019
07 May 2019 PSC04 Change of details for Mr Peter Michael Rogers as a person with significant control on 5 May 2019
29 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 31 March 2018