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)
03 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3
27 Dec 2013 AA Accounts for a small company made up to 31 March 2013
03 Jan 2013 AA Accounts for a small company made up to 31 March 2012
18 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
04 Jan 2012 AA Accounts for a small company made up to 31 March 2011
19 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
04 Jan 2011 AA Accounts for a small company made up to 31 March 2010
14 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
28 Oct 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 March 2010
14 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
06 Dec 2009 AA Accounts for a small company made up to 31 January 2009
08 Jan 2009 363a Return made up to 13/12/08; full list of members
06 Jan 2009 CERTNM Company name changed frontier estates (CBX3) LIMITED\certificate issued on 06/01/09
30 Dec 2008 288a Secretary appointed christopher harvey digby-bell
30 Dec 2008 288a Director appointed alexander david william price
30 Dec 2008 288a Director appointed christopher harvey digby-bell
30 Dec 2008 288b Appointment terminated secretary adam eldred
30 Dec 2008 288b Appointment terminated director adam eldred
30 Dec 2008 288b Appointment terminated director andrew crowther
30 Dec 2008 288b Appointment terminate, director raymond palmer logged form
30 Dec 2008 288b Appointment terminated director raymond palmer
30 Dec 2008 225 Accounting reference date extended from 31/07/2008 to 31/01/2009
09 Oct 2008 287 Registered office changed on 09/10/2008 from sunningdale house 37 caldecotte lake drive caldecotte milton keynes MK7 8LF
24 Jun 2008 288b Appointment terminated director michael mansell
23 May 2008 AA Accounts for a small company made up to 31 July 2007