PALMERON LIMITED
Status | ACTIVE |
Company No. | 07239868 |
Category | Private Limited Company |
Incorporated | 30 Apr 2010 |
Age | 14 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
PALMERON LIMITED is an active private limited company with number 07239868. It was incorporated 14 years, 29 days ago, on 30 April 2010. The company address is 25 Boothdale Drive 25 Boothdale Drive, Manchester, M34 5JU, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Gazette filings brought up to date
Date: 20 Apr 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 17 May 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Notification of a person with significant control
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Onyeka Palmer
Notification date: 2023-03-20
Documents
Cessation of a person with significant control
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-20
Psc name: Ijeamaka Anthonia Palmer
Documents
Termination director company with name termination date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ijeamaka Anthonia Palmer
Termination date: 2023-03-20
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 21 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 21 Mar 2019
Action Date: 10 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ijeamaka Anthonia Palmer
Appointment date: 2019-03-10
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts amended with accounts type total exemption small
Date: 14 Dec 2017
Action Date: 01 May 2016
Category: Accounts
Type: AAMD
Made up date: 2016-05-01
Documents
Accounts amended with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Apr 2015
Category: Accounts
Type: AAMD
Made up date: 2015-04-30
Documents
Confirmation statement with updates
Date: 14 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 27 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ijeamaka Anthonia Palmer
Termination date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 30 Jan 2017
Action Date: 01 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-01
Documents
Appoint person director company with name date
Date: 11 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-03
Officer name: Mr Christopher Onyeka Palmer
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type dormant
Date: 12 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 12 Feb 2013
Action Date: 12 Feb 2013
Category: Address
Type: AD01
Old address: 145 Ogden Lane Manchester M11 2LR United Kingdom
Change date: 2013-02-12
Documents
Gazette filings brought up to date
Date: 03 Nov 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type dormant
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Termination secretary company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ijeamaka Palmer
Documents
Some Companies
FLAT 2 CRESCENT COURT,HOVE,BN3 2JH
Number: | 04503923 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 COULSON DRIVE,HESSLE,HU13 9JU
Number: | 08861201 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 ALDENSLEY ROAD,LONDON,W6 0DL
Number: | 11489887 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAIN MACLAVERTY WEALTH MANAGEMENT LTD
THE OLD MILL OLD MILL PLACE,CHESTER,CH3 9RJ
Number: | 07871383 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDHURST PSYCHIATRIC RESIDENTIAL CARE HOME LIMITED
5TH FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG
Number: | 02958528 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 FREDERICK STREET FREDERICK STREET,AYLESBURY,HP18 0LX
Number: | 08048792 |
Status: | ACTIVE |
Category: | Private Limited Company |