PALMER HARGREAVES (UK) LIMITED

03252935
44 OXFORD STREET LEAMINGTON SPA ENGLAND CV32 4RA

Documents

Documents
Date Category Description Pages
27 Mar 2024 accounts Annual Accounts 20 Buy now
18 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 accounts Annual Accounts 20 Buy now
12 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2022 accounts Annual Accounts 19 Buy now
30 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 25 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 accounts Annual Accounts 25 Buy now
11 Mar 2020 officers Termination of appointment of secretary (Andrew Colin Clift) 1 Buy now
18 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2019 accounts Annual Accounts 28 Buy now
21 Dec 2018 officers Appointment of director (Mr Joern Langensiepen) 2 Buy now
21 Dec 2018 officers Termination of appointment of director (Sophie Louise Taylor) 1 Buy now
21 Dec 2018 officers Termination of appointment of director (Michael Halliday Stoves) 1 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2018 accounts Annual Accounts 26 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 officers Termination of appointment of director (Andrew Colin Clift) 1 Buy now
19 Sep 2017 officers Termination of appointment of director (Randy William Packer Weeks) 1 Buy now
19 Sep 2017 officers Appointment of director (Mrs Sophie Louise Taylor) 2 Buy now
19 Sep 2017 officers Appointment of director (Mr Michael Halliday Stoves) 2 Buy now
31 Dec 2016 accounts Annual Accounts 24 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2016 accounts Annual Accounts 20 Buy now
09 Oct 2015 annual-return Annual Return 5 Buy now
03 Jul 2015 accounts Annual Accounts 20 Buy now
29 Oct 2014 officers Termination of appointment of director (George William Robert Wallis) 1 Buy now
23 Oct 2014 officers Termination of appointment of director (Nicola Watts) 1 Buy now
24 Sep 2014 annual-return Annual Return 7 Buy now
06 May 2014 accounts Annual Accounts 20 Buy now
27 Sep 2013 annual-return Annual Return 7 Buy now
27 Jun 2013 accounts Annual Accounts 18 Buy now
20 Sep 2012 annual-return Annual Return 7 Buy now
21 Mar 2012 accounts Annual Accounts 20 Buy now
03 Oct 2011 annual-return Annual Return 6 Buy now
03 Oct 2011 officers Change of particulars for director (Andrew Colin Clift) 2 Buy now
03 Oct 2011 officers Change of particulars for director (Randy William Packer Weeks) 2 Buy now
03 Oct 2011 officers Appointment of director (Ms Nicola Watts) 2 Buy now
14 Jan 2011 accounts Annual Accounts 19 Buy now
21 Sep 2010 annual-return Annual Return 6 Buy now
20 Sep 2010 officers Change of particulars for director (George William Robert Wallis) 2 Buy now
01 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
02 Jan 2010 accounts Annual Accounts 19 Buy now
02 Oct 2009 annual-return Return made up to 20/09/09; full list of members 4 Buy now
27 Jul 2009 accounts Annual Accounts 17 Buy now
18 Jun 2009 officers Director appointed randy william packer weeks 2 Buy now
18 Jun 2009 officers Secretary appointed andrew clift 2 Buy now
18 Jun 2009 officers Appointment terminate, director philip cowley logged form 1 Buy now
18 Jun 2009 officers Appointment terminated secretary philip cowley 1 Buy now
18 Jun 2009 officers Appointment terminated director john vize 1 Buy now
24 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 5 4 Buy now
27 Oct 2008 annual-return Return made up to 20/09/08; full list of members 4 Buy now
27 Oct 2008 address Location of debenture register 1 Buy now
24 Oct 2008 address Registered office changed on 24/10/2008 from, 18 the parade, leamington spa, warwickshire, CV32 4DW 1 Buy now
24 Oct 2008 address Location of register of members 1 Buy now
30 Sep 2008 accounts Accounting reference date extended from 31/03/2008 to 30/09/2008 1 Buy now
07 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Nov 2007 annual-return Return made up to 20/09/07; full list of members 6 Buy now
12 Oct 2007 address Registered office changed on 12/10/07 from: the exchange, haslucks green road, shirley, solihull, west midlands B90 2EL 1 Buy now
04 Oct 2007 accounts Annual Accounts 6 Buy now
29 Nov 2006 accounts Annual Accounts 6 Buy now
23 Oct 2006 annual-return Return made up to 20/09/06; full list of members 6 Buy now
10 Nov 2005 accounts Amended Accounts 6 Buy now
28 Oct 2005 officers Director resigned 1 Buy now
28 Oct 2005 officers Director resigned 1 Buy now
25 Oct 2005 accounts Annual Accounts 6 Buy now
25 Oct 2005 annual-return Return made up to 20/09/05; no change of members 6 Buy now
20 Oct 2004 accounts Annual Accounts 6 Buy now
05 Oct 2004 annual-return Return made up to 20/09/04; full list of members 8 Buy now
15 Dec 2003 officers Director resigned 1 Buy now
25 Nov 2003 officers Director resigned 1 Buy now
25 Nov 2003 officers Director resigned 1 Buy now
25 Nov 2003 officers Director resigned 1 Buy now
18 Nov 2003 accounts Annual Accounts 6 Buy now
20 Oct 2003 annual-return Return made up to 20/09/03; full list of members 10 Buy now
08 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Nov 2002 officers Director's particulars changed 1 Buy now
14 Oct 2002 accounts Annual Accounts 8 Buy now
03 Oct 2002 annual-return Return made up to 20/09/02; full list of members 8 Buy now
24 Sep 2002 officers New director appointed 2 Buy now
24 Sep 2002 officers New director appointed 2 Buy now
24 Sep 2002 officers New director appointed 2 Buy now
24 Sep 2002 officers New director appointed 2 Buy now
24 Sep 2002 officers New director appointed 2 Buy now
16 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jul 2002 officers New director appointed 2 Buy now
31 Jul 2002 officers New director appointed 2 Buy now
19 Jul 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Jul 2002 mortgage Particulars of mortgage/charge 7 Buy now