Advanced company searchLink opens in new window

PALMERSTON COURT (NORTHAMPTON) FREEHOLD LIMITED

Company number 11830831

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)
21 Apr 2024 PSC04 Change of details for Mr Russell David Morris as a person with significant control on 21 April 2024
21 Apr 2024 CH01 Director's details changed for Mr Russell David Morris on 21 April 2024
18 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with updates
01 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
27 Apr 2023 CH04 Secretary's details changed for Kingston Real Estate on 1 April 2022
13 Mar 2023 AD01 Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to 8 Poyntz Gardens Northampton NN5 7RY on 13 March 2023
05 Mar 2023 AP04 Appointment of Kingston Real Estate as a secretary on 1 April 2022
05 Mar 2023 TM02 Termination of appointment of Orchard Block Management Services Ltd as a secretary on 1 April 2022
02 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with updates
18 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
20 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
27 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
16 Nov 2020 AA Accounts for a dormant company made up to 28 February 2020
12 Aug 2020 TM01 Termination of appointment of Carolyn Bentley as a director on 11 August 2020
12 Aug 2020 TM01 Termination of appointment of John Socha as a director on 10 August 2020
24 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
15 Mar 2019 AP04 Appointment of Orchard Block Management Services Ltd as a secretary on 15 March 2019
05 Mar 2019 AD01 Registered office address changed from 1 Adams Avenue Northampton Northamptonshire NN1 4LQ United Kingdom to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 5 March 2019
18 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-18
  • GBP 9