PALMER CAPITAL PARTNERS (CBX3) LIMITED
Company number 04617693
- Company Overview for PALMER CAPITAL PARTNERS (CBX3) LIMITED (04617693)
- Filing history for PALMER CAPITAL PARTNERS (CBX3) LIMITED (04617693)
- People for PALMER CAPITAL PARTNERS (CBX3) LIMITED (04617693)
- Charges for PALMER CAPITAL PARTNERS (CBX3) LIMITED (04617693)
- Insolvency for PALMER CAPITAL PARTNERS (CBX3) LIMITED (04617693)
- More for PALMER CAPITAL PARTNERS (CBX3) LIMITED (04617693)
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
|
|
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
|
|
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 |