Advanced company searchLink opens in new window

PALMA BIDCO LIMITED

Company number 10062099

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)
13 Aug 2018 TM01 Termination of appointment of Ben John Wildsmith as a director on 10 August 2018
22 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
14 Sep 2017 AA Full accounts made up to 31 December 2016
02 Aug 2017 TM01 Termination of appointment of Donald William Coates as a director on 13 July 2017
17 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/07/21
09 Nov 2016 AD01 Registered office address changed from C/O Belfield Furnishings Limited Site 3 Furnace Road Ilkeston Derbyshire Great Britain to Site 3 Furnace Road Ilkeston DE7 5EP on 9 November 2016
20 Sep 2016 AD01 Registered office address changed from 6th Floor Vantage Point, Hardman Street Spinningfields Manchester M3 3HF United Kingdom to C/O Belfield Furnishings Limited Site 3 Furnace Road Ilkeston Derbyshire on 20 September 2016
05 Sep 2016 SH02 Sub-division of shares on 15 July 2016
18 Aug 2016 AP01 Appointment of Donald William Coates as a director on 15 July 2016
18 Aug 2016 TM01 Termination of appointment of Nigel George Holifield as a director on 15 July 2016
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 15 July 2016
  • GBP 2,604.87
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2021
28 Jul 2016 AP01 Appointment of Benjamin Wildsmith as a director on 15 July 2016
28 Jul 2016 AP01 Appointment of Nigel George Holifield as a director on 15 July 2016
28 Jul 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
28 Jul 2016 AP01 Appointment of Mr Karl Ivor Stevens as a director on 15 July 2016
28 Jul 2016 AP01 Appointment of Mr Stephen Raymond Hampton as a director on 15 July 2016
28 Jul 2016 AP01 Appointment of Grant Berry as a director on 15 July 2016
27 Jul 2016 TM01 Termination of appointment of Thomas James Rowley as a director on 15 July 2016
27 Jul 2016 TM01 Termination of appointment of John Simon Rastrick as a director on 15 July 2016
27 Jul 2016 AP01 Appointment of Alan James Mcwalter as a director on 15 July 2016
27 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div & facilities agreement 15/07/2016
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2016 MR01 Registration of charge 100620990002, created on 15 July 2016
22 Jul 2016 MR01 Registration of charge 100620990003, created on 15 July 2016
22 Jul 2016 MR01 Registration of charge 100620990004, created on 15 July 2016
21 Jul 2016 MR01 Registration of charge 100620990001, created on 15 July 2016