PALMER YEN FINANCE
Status | ACTIVE |
Company No. | 06761491 |
Category | |
Incorporated | 28 Nov 2008 |
Age | 15 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
PALMER YEN FINANCE is an active with number 06761491. It was incorporated 15 years, 5 months, 18 days ago, on 28 November 2008. The company address is Bridge House Bridge House, Richmond, TW9 1EN.
Company Fillings
Accounts with accounts type full
Date: 17 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Change to a person with significant control
Date: 10 Jul 2023
Action Date: 23 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Vitec Group Holdings Limited
Change date: 2022-05-23
Documents
Termination director company with name termination date
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Jon Green
Termination date: 2023-01-12
Documents
Confirmation statement with updates
Date: 09 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type full
Date: 06 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrea Emilio Rigamonti
Appointment date: 2021-12-01
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type full
Date: 04 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type full
Date: 05 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 20 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katharina Helen Marie Kearney-Croft
Termination date: 2019-09-13
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Change person director company with change date
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Mark Bolton
Change date: 2018-11-23
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Resolution
Date: 21 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Appoint person director company with name date
Date: 02 May 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-24
Officer name: Ms Katharina Helen Marie Kearney-Croft
Documents
Termination director company with name termination date
Date: 02 May 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Andrew Hayes
Termination date: 2017-04-28
Documents
Accounts with accounts type full
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type full
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Change person director company with change date
Date: 29 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Jon Green
Change date: 2015-01-23
Documents
Miscellaneous
Date: 31 Oct 2014
Category: Miscellaneous
Type: MISC
Description: Aud res sect 519
Documents
Miscellaneous
Date: 20 Oct 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type full
Date: 28 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Change person director company with change date
Date: 06 Sep 2012
Action Date: 09 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Jon Green
Change date: 2012-08-09
Documents
Change person director company with change date
Date: 17 Jul 2012
Action Date: 16 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Jon Green
Change date: 2012-07-16
Documents
Change person director company with change date
Date: 23 May 2012
Action Date: 23 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-23
Officer name: Mr Jonathan Mark Bolton
Documents
Change person director company with change date
Date: 27 Jan 2012
Action Date: 20 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-20
Officer name: Mr Martin Jon Green
Documents
Change registered office address company with date old address
Date: 13 Dec 2011
Action Date: 13 Dec 2011
Category: Address
Type: AD01
Old address: One Wheatfield Way Kingston upon Thames Surrey KT1 2TU
Change date: 2011-12-13
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type full
Date: 30 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Andrew Hayes
Documents
Appoint person secretary company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jonathan Mark Bolton
Documents
Termination secretary company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jayne Milton
Documents
Appoint person director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Green
Documents
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Cotton
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type full
Date: 13 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Copeman
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Resolution
Date: 21 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aci Secretaries Limited
Documents
Termination director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John King
Documents
Change registered office address company with date old address
Date: 10 Dec 2009
Action Date: 10 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-10
Old address: 73 Western Way Bury St Edmunds Suffolk IP33 3TB
Documents
Resolution
Date: 09 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed jonathan mark bolton
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed james robert copeman
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed richard john cotton
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed jayne sarah milton
Documents
Legacy
Date: 27 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2009 to 31/12/2009
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director alastair hewgill logged form
Documents
Some Companies
7-9 BALHAM GROVE FREEHOLD LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 06640688 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A WILLOW WAY,TWICKENHAM,TW2 5JW
Number: | 10149719 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MAES Y SARN MAES Y SARN,CARDIFF,CF15 9QQ
Number: | 11531350 |
Status: | ACTIVE |
Category: | Private Limited Company |
GCAMS, HOWES FARM OFFICE DODDINGHURST ROAD,BRENTWOOD,CM15 0SG
Number: | 10676323 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 10092625 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 MILLENNIUM PLACE,TIVERTON,EX16 6SB
Number: | 01597783 |
Status: | ACTIVE |
Category: | Private Limited Company |