PALMER YEN FINANCE

Bridge House Bridge House, Richmond, TW9 1EN
StatusACTIVE
Company No.06761491
Category
Incorporated28 Nov 2008
Age15 years, 5 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 31 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Aud res sect 519

Documents

View document PDF

Miscellaneous

Date: 20 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Andrew Hayes

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan Mark Bolton

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jayne Milton

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Green

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cotton

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Copeman

Documents

View document PDF

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

View document PDF

Resolution

Date: 21 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aci Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John King

Documents

View document PDF

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

View document PDF

Resolution

Date: 09 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed jonathan mark bolton

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Director appointed james robert copeman

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Director appointed richard john cotton

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed jayne sarah milton

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director alastair hewgill logged form

Documents

View document PDF

Incorporation company

Date: 28 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7-9 BALHAM GROVE FREEHOLD LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:06640688
Status:ACTIVE
Category:Private Limited Company

AUTHORITY HOMES LIMITED

2A WILLOW WAY,TWICKENHAM,TW2 5JW

Number:10149719
Status:ACTIVE
Category:Private Limited Company

EL NATURAL LTD

6 MAES Y SARN MAES Y SARN,CARDIFF,CF15 9QQ

Number:11531350
Status:ACTIVE
Category:Private Limited Company

IGNITE ECONOMICS LTD

GCAMS, HOWES FARM OFFICE DODDINGHURST ROAD,BRENTWOOD,CM15 0SG

Number:10676323
Status:ACTIVE
Category:Private Limited Company

JOHN WALLACE LIMITED

SUITE A 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:10092625
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROTOLOK BULK SYSTEMS LIMITED

1 MILLENNIUM PLACE,TIVERTON,EX16 6SB

Number:01597783
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