Advanced company searchLink opens in new window

PALMAR LIMITED

Company number 02891073

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)
29 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
27 Oct 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
12 May 2023 AD01 Registered office address changed from 45 Church Street Birmingham B3 2RT England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
25 Apr 2023 MA Memorandum and Articles of Association
25 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2023 AD01 Registered office address changed from 2 Lower St. Clere Kemsing Sevenoaks TN15 6NL England to 45 Church Street Birmingham B3 2RT on 17 April 2023
17 Apr 2023 TM02 Termination of appointment of Maria Helen Peacock as a secretary on 14 April 2023
17 Apr 2023 TM01 Termination of appointment of Paul John Peacock as a director on 14 April 2023
17 Apr 2023 AP01 Appointment of Mr John Frederick Coombes as a director on 14 April 2023
17 Apr 2023 PSC07 Cessation of Paul John Peacock as a person with significant control on 14 April 2023
17 Apr 2023 PSC07 Cessation of Maria Helen Peacock as a person with significant control on 14 April 2023
17 Apr 2023 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 14 April 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
17 Jan 2022 PSC04 Change of details for Mr Paul John Peacock as a person with significant control on 8 January 2020
17 Jan 2022 PSC04 Change of details for Maria Helen Peacock as a person with significant control on 8 January 2020
20 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
01 Feb 2021 CH03 Secretary's details changed for Maria Helen Peacock on 8 January 2020
01 Feb 2021 CH01 Director's details changed for Mr Paul John Peacock on 8 January 2020
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
28 Jan 2020 PSC04 Change of details for Mr Paul John Peacock as a person with significant control on 8 January 2020