Advanced company searchLink opens in new window

PALMER CAPITAL PARTNERS (CBX3) LIMITED

Company number 04617693

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)
02 Jan 2020 AA Full accounts made up to 31 March 2019
22 Dec 2019 AD01 Registered office address changed from Time and Life Building 1 Bruton Street 6th Floor Mayfair London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 22 December 2019
19 Dec 2019 MR01 Registration of charge 046176930003, created on 12 December 2019
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
12 Apr 2019 PSC07 Cessation of Palmer Capital Partners Limited as a person with significant control on 4 March 2019
12 Apr 2019 PSC02 Notification of Bruton Legacy Limited as a person with significant control on 4 March 2019
14 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
08 Nov 2018 AA Accounts for a small company made up to 31 March 2018
11 Jan 2018 TM01 Termination of appointment of Emma Nicole Cullen as a director on 11 January 2018
11 Jan 2018 MR01 Registration of charge 046176930002, created on 21 December 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
29 Dec 2017 AA Accounts for a small company made up to 31 March 2017
19 Dec 2017 AP01 Appointment of Emma Nicole Cullen as a director on 19 December 2017
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
08 Dec 2017 AP01 Appointment of Christopher James Button as a director on 8 December 2017
08 Dec 2017 AP01 Appointment of Mr Rupert Charles Thomas Sheldon as a director on 8 December 2017
25 Jan 2017 AA Accounts for a small company made up to 31 March 2016
23 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
27 Sep 2016 SH01 Statement of capital following an allotment of shares on 21 September 2016
  • GBP 100
16 Sep 2016 AP01 Appointment of Mr Raymond John Stewart Palmer as a director on 15 September 2016
15 Sep 2016 TM02 Termination of appointment of Christopher Harvey Digby-Bell as a secretary on 15 September 2016
15 Sep 2016 TM01 Termination of appointment of Christopher Harvey Digby-Bell as a director on 15 September 2016
18 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3
12 Dec 2015 AA Accounts for a small company made up to 31 March 2015
06 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
05 Jan 2015 AA Accounts for a small company made up to 31 March 2014