PALMERS TRADING ESTATES (PRESTON) LIMITED
Status | ACTIVE |
Company No. | 02703093 |
Category | Private Limited Company |
Incorporated | 02 Apr 1992 |
Age | 32 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
PALMERS TRADING ESTATES (PRESTON) LIMITED is an active private limited company with number 02703093. It was incorporated 32 years, 1 month, 29 days ago, on 02 April 1992. The company address is Bernards Way, Yeovil, BA20 2FH, Somerset.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 23 May 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 12 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Change person director company with change date
Date: 26 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Colleen Frances Palmer
Change date: 2022-07-25
Documents
Accounts with accounts type unaudited abridged
Date: 24 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Change person director company with change date
Date: 15 Jul 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-19
Officer name: Ms Colleen Frances Palmer
Documents
Accounts with accounts type unaudited abridged
Date: 27 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 18 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jun 2020
Action Date: 03 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-03
Charge number: 027030930002
Documents
Confirmation statement with updates
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Cessation of a person with significant control
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-29
Psc name: Clive Charles Palmer
Documents
Cessation of a person with significant control
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-29
Psc name: Colleen Frances Palmer
Documents
Cessation of a person with significant control
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Charles Palmer
Cessation date: 2019-08-29
Documents
Cessation of a person with significant control
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-29
Psc name: Benjamin Palmer
Documents
Cessation of a person with significant control
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-29
Psc name: Justin Charles Palmer
Documents
Notification of a person with significant control
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Palmers Group Limited
Notification date: 2019-08-29
Documents
Cessation of a person with significant control
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-29
Psc name: John Christopher Palmer
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 19 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Change to a person with significant control
Date: 27 Jul 2018
Action Date: 10 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-10
Psc name: Mr James Charles Palmer
Documents
Change person director company with change date
Date: 27 Jul 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-10
Officer name: James Charles Palmer
Documents
Change to a person with significant control
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-14
Psc name: Ms Colleen Frances Palmer
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Colleen Frances Palmer
Change date: 2018-06-14
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-10
Officer name: James Charles Palmer
Documents
Change to a person with significant control
Date: 15 Jan 2018
Action Date: 10 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Charles Palmer
Change date: 2018-01-10
Documents
Change to a person with significant control
Date: 09 Oct 2017
Action Date: 08 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Colleen Frances Palmer
Change date: 2017-10-08
Documents
Change person director company with change date
Date: 09 Oct 2017
Action Date: 08 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Colleen Frances Palmer
Change date: 2017-10-08
Documents
Change to a person with significant control
Date: 09 Oct 2017
Action Date: 08 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-08
Psc name: Mrs Colleen Frances Margetts
Documents
Change person director company with change date
Date: 09 Oct 2017
Action Date: 08 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Colleen Frances Margetts
Change date: 2017-10-08
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Change account reference date company current extended
Date: 11 Aug 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-31
Made up date: 2016-07-31
Documents
Change account reference date company previous shortened
Date: 01 Aug 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Change person director company with change date
Date: 12 Oct 2015
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-28
Officer name: Mr Clive Charles Palmer
Documents
Change person director company with change date
Date: 12 Oct 2015
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-28
Officer name: Ben Palmer
Documents
Change person director company with change date
Date: 12 Oct 2015
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colleen Frances Margetts
Change date: 2014-11-28
Documents
Change person director company with change date
Date: 12 Oct 2015
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Christopher Palmer
Change date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
Old address: 19 Market Street Yeovil Somerset
Change date: 2014-12-01
New address: Bernards Way Yeovil Somerset BA20 2FH
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Change person director company with change date
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Charles Palmer
Change date: 2014-11-28
Documents
Change person director company with change date
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-28
Officer name: Mr John Christopher Palmer
Documents
Change person director company with change date
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-28
Officer name: Mr Clive Charles Palmer
Documents
Change person director company with change date
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colleen Frances Margetts
Change date: 2014-11-28
Documents
Change person director company with change date
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-28
Officer name: Ben Palmer
Documents
Change person director company with change date
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-28
Officer name: James Charles Palmer
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colleen Frances Isaacs
Change date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change person director company with change date
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-06
Officer name: Colleen Frances Isaacs
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Change person director company
Date: 20 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Legacy
Date: 20 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: Ben Palmer
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Charles Palmer
Change date: 2009-12-15
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Justin Charles Palmer
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colleen Frances Isaacs
Change date: 2010-09-06
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Accounts with accounts type small
Date: 01 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 10 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/03; full list of members
Documents
Accounts with accounts type small
Date: 01 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/02; full list of members
Documents
Accounts with accounts type small
Date: 01 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 31 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/99; no change of members
Documents
Accounts with accounts type small
Date: 02 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 16 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/98; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 27 Aug 1997
Category: Capital
Type: 88(2)R
Description: Ad 11/08/97--------- £ si 500@1
Documents
Legacy
Date: 26 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/97; no change of members
Documents
Some Companies
3 HASELDEN COTTAGES CHALK ROAD,ROCHESTER,ME3 7JY
Number: | 09957966 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
80 FAGGS ROAD,FELTHAM,TW14 0LH
Number: | 09515462 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPERANCE HOUSE LANGDON LANE,WARWICK,CV35 0UQ
Number: | 07141731 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR CONGRESS HOUSE,HARROW,HA1 2EN
Number: | 07038691 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1 & 2 FIELD VIEW,BICESTER,OX27 7SG
Number: | 09785899 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BERRY STREET,ABERDEEN,AB25 1HF
Number: | SC618099 |
Status: | ACTIVE |
Category: | Private Limited Company |