PALM COURT APARTMENTS LIMITED

7 East Pallant, Chichester, PO19 1TR, West Sussex, England
StatusACTIVE
Company No.09023657
CategoryPrivate Limited Company
Incorporated02 May 2014
Age10 years, 14 days
JurisdictionEngland Wales

SUMMARY

PALM COURT APARTMENTS LIMITED is an active private limited company with number 09023657. It was incorporated 10 years, 14 days ago, on 02 May 2014. The company address is 7 East Pallant, Chichester, PO19 1TR, West Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Max George Cundy

Appointment date: 2023-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Abby Louise Trimmer

Appointment date: 2021-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-09-01

Psc name: Axb Property Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy David Palmer

Cessation date: 2021-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Address

Type: AD01

New address: 7 East Pallant Chichester West Sussex PO19 1TR

Old address: 206 Holmley Lane Coal Aston Dronfield Derbyshire S18 3DB England

Change date: 2021-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin James Trimmer

Appointment date: 2021-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-26

Officer name: Mr Tim David Palmer

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tim David Palmer

Change date: 2015-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

Old address: The Bridge House Mill Lane Dronfield Derbyshire S18 2XL

Change date: 2015-08-10

New address: 206 Holmley Lane Coal Aston Dronfield Derbyshire S18 3DB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2014

Action Date: 08 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-08

Charge number: 090236570002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2014

Action Date: 15 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090236570001

Charge creation date: 2014-07-15

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy David Palmer

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Old address: the Beidge House Mill Lane Dronfield Derbyshire S18 2XL United Kingdom

Change date: 2014-05-06

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 02 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA JOURNAL LIMITED

SUITE 7, CLAREMONT HOUSE,SURBITON,KT6 4QU

Number:09762853
Status:ACTIVE
Category:Private Limited Company

APCOA FACILITIES MANAGEMENT (HARROW) LIMITED

WELLINGTON HOUSE,UXBRIDGE,UB8 2XW

Number:03481526
Status:ACTIVE
Category:Private Limited Company

DNA BUSINESS ANALYSTS LTD

49 LANDOR ROAD,LEAMINGTON SPA,CV31 2JY

Number:07167496
Status:ACTIVE
Category:Private Limited Company

HAZELMERE MANAGEMENT (BOWDON) LIMITED

NO 2 THE COURTYARD,CHEADLE HULME,SK8 6GN

Number:03732868
Status:ACTIVE
Category:Private Limited Company

MULTI CONNECTIONS LTD

5 NEWLANDS CRESCENT,ABERDEEN,AB12 3FR

Number:SC617563
Status:ACTIVE
Category:Private Limited Company

OPTUM GLOBAL LTD

ATKINSON COURT COALPIT ROAD,DONCASTER,DN12 4LH

Number:07097512
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