MARY PALMER LIMITED

7 Gainsborough House 7 Gainsborough House, Tavistock, PL19 0DG, Devon, England
StatusACTIVE
Company No.06322964
CategoryPrivate Limited Company
Incorporated24 Jul 2007
Age16 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

MARY PALMER LIMITED is an active private limited company with number 06322964. It was incorporated 16 years, 10 months, 14 days ago, on 24 July 2007. The company address is 7 Gainsborough House 7 Gainsborough House, Tavistock, PL19 0DG, Devon, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

New address: 7 Gainsborough House Taylor Square Tavistock Devon PL19 0DG

Old address: 7 Taylor Square Tavistock PL19 0DG England

Change date: 2020-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-28

Old address: 3 Vigo Mews Tavistock PL19 0RG England

New address: 7 Taylor Square Tavistock PL19 0DG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-25

Officer name: Mrs Mary Ann Palmer

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Mary Ann Palmer

Change date: 2019-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

New address: 3 Vigo Mews Tavistock PL19 0RG

Old address: 4 Vigo Mews Tavistock PL19 0RG England

Change date: 2019-06-03

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Ann Palmer

Change date: 2019-03-25

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-25

Psc name: Mrs Mary Ann Palmer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Old address: 7 Gainsborough House Taylor Square Tavistock PL19 0DG England

Change date: 2019-03-25

New address: 4 Vigo Mews Tavistock PL19 0RG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 30 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Ann Palmer

Change date: 2018-12-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 30 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-30

Psc name: Mrs Mary Ann Palmer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

New address: 7 Gainsborough House Taylor Square Tavistock PL19 0DG

Change date: 2019-01-02

Old address: 70a West Street Tavistock Devon PL19 8AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

New address: 70a West Street Tavistock Devon PL19 8AJ

Old address: 70a West Street Tavistock Devon PL19 8AJ England

Change date: 2016-03-24

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Ann Palmer

Change date: 2016-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Address

Type: AD01

New address: 70a West Street Tavistock Devon PL19 8AJ

Old address: 17 Heritage Park Tavistock Devon PL19 0BY

Change date: 2016-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 16 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-16

Officer name: Mary Ann Palmer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2013

Action Date: 10 Mar 2013

Category: Address

Type: AD01

Old address: 4 Vigo Mews Parkwood Road Tavistock PL19 0RG

Change date: 2013-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-24

Officer name: Mary Ann Palmer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ben palmer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Incorporation company

Date: 24 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP006399
Status:ACTIVE
Category:Limited Partnership

CERSS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06379466
Status:ACTIVE
Category:Private Limited Company

CHAUFFEUR CARS (DERBY) LIMITED

6 NOTTINGHAM ROAD,LONG EATON,NG10 1HP

Number:07320308
Status:ACTIVE
Category:Private Limited Company

DARKROOM LONDON LTD.

64 BURGHLEY ROAD,LONDON,NW5 1UN

Number:10716957
Status:ACTIVE
Category:Private Limited Company

KERR ACOUSTIC LTD

182A HIGH STREET,CAMBRIDGE,CB24 8RX

Number:09934261
Status:ACTIVE
Category:Private Limited Company

MAYLINX LTD

DIGITALWORLD CENTRE 1 LOWRY PLAZA,SALFORD,M50 3UB

Number:08580044
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source