PALMER'S SURVEYORS LTD - SALISBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-20 View Report
Confirmation statement. Statement with no updates. 2023-11-27 View Report
Address. Change date: 2023-03-02. New address: 98 the Borough Downton Salisbury SP5 3LY. Old address: 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA. 2023-03-02 View Report
Accounts. Accounts type total exemption full. 2023-03-01 View Report
Confirmation statement. Statement with no updates. 2022-12-05 View Report
Accounts. Accounts type total exemption full. 2022-04-04 View Report
Confirmation statement. Statement with no updates. 2021-12-02 View Report
Accounts. Accounts type total exemption full. 2021-04-10 View Report
Confirmation statement. Statement with no updates. 2020-12-04 View Report
Accounts. Accounts type total exemption full. 2020-05-31 View Report
Confirmation statement. Statement with no updates. 2019-11-27 View Report
Accounts. Accounts type total exemption full. 2019-03-13 View Report
Confirmation statement. Statement with no updates. 2018-11-28 View Report
Accounts. Accounts type total exemption full. 2018-06-13 View Report
Confirmation statement. Statement with no updates. 2017-12-06 View Report
Accounts. Accounts type total exemption full. 2017-02-24 View Report
Confirmation statement. Statement with updates. 2016-11-29 View Report
Capital. Capital allotment shares. 2016-11-29 View Report
Accounts. Accounts type total exemption small. 2016-03-07 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Accounts. Accounts type total exemption small. 2015-04-30 View Report
Annual return. With made up date full list shareholders. 2014-11-26 View Report
Accounts. Accounts type total exemption small. 2014-05-19 View Report
Annual return. With made up date full list shareholders. 2013-12-24 View Report
Accounts. Accounts type total exemption small. 2013-09-12 View Report
Annual return. With made up date full list shareholders. 2012-12-10 View Report
Accounts. Accounts type total exemption small. 2012-07-31 View Report
Annual return. With made up date full list shareholders. 2011-11-30 View Report
Accounts. Accounts type total exemption small. 2011-08-23 View Report
Annual return. With made up date full list shareholders. 2010-11-25 View Report
Officers. Change date: 2010-04-23. Officer name: Geoffrey David Palmer. 2010-11-25 View Report
Accounts. Accounts type total exemption small. 2010-04-27 View Report
Accounts. Change account reference date company previous extended. 2010-01-22 View Report
Annual return. With made up date full list shareholders. 2009-12-17 View Report
Officers. Officer name: Geoffrey David Palmer. Change date: 2009-10-01. 2009-12-17 View Report
Officers. Officer name: Sarah Palmer. 2009-12-17 View Report
Address. Description: Registered office changed on 18/06/2009 from teal house 12 princess avenue christchurch dorset BH23 1DB. 2009-06-18 View Report
Officers. Description: Secretary appointed sarah geraloine palmer. 2008-12-04 View Report
Officers. Description: Director appointed geoffrey david palmer. 2008-12-04 View Report
Officers. Description: Appointment terminated director yomtov jacobs. 2008-11-25 View Report
Incorporation. Incorporation company. 2008-11-24 View Report