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)
18 Mar 2008 288a Director appointed mr michael geoffrey alfred mansell
19 Dec 2007 363a Return made up to 13/12/07; full list of members
19 Dec 2007 288c Director's particulars changed
18 Jul 2007 395 Particulars of mortgage/charge
08 Jun 2007 AA Accounts for a small company made up to 31 July 2006
14 Dec 2006 363a Return made up to 13/12/06; full list of members
06 Jun 2006 AA Total exemption small company accounts made up to 31 July 2005
06 Apr 2006 88(2)R Ad 24/03/06--------- £ si 2@1=2 £ ic 1/3
14 Dec 2005 363a Return made up to 13/12/05; full list of members
14 Dec 2005 287 Registered office changed on 14/12/05 from: 8 sunningdale house 37 caldecotte lake drive caldecotte milton keynes MK7 8LF
14 Dec 2005 288c Director's particulars changed
01 Jun 2005 AA Total exemption small company accounts made up to 31 July 2004
21 Dec 2004 363s Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
01 Jun 2004 AA Total exemption small company accounts made up to 31 July 2003
19 Dec 2003 363s Return made up to 13/12/03; full list of members
08 Feb 2003 225 Accounting reference date shortened from 31/12/03 to 31/07/03
04 Feb 2003 MEM/ARTS Memorandum and Articles of Association
04 Feb 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2003 288a New director appointed
09 Jan 2003 288a New secretary appointed;new director appointed
09 Jan 2003 288a New director appointed
08 Jan 2003 CERTNM Company name changed frontier estates (cbx 3) LIMITED\certificate issued on 08/01/03
06 Jan 2003 288b Secretary resigned
06 Jan 2003 288b Director resigned
13 Dec 2002 NEWINC Incorporation