Download leads from Nexok and grow your business. Find out more

JEFF Palmer Limited

Documents

Total Documents56
Total Pages228

Filing History

8 August 2023Confirmation statement made on 27 July 2023 with no updates
20 June 2023Micro company accounts made up to 30 September 2022
11 August 2022Confirmation statement made on 27 July 2022 with no updates
28 June 2022Micro company accounts made up to 30 September 2021
6 August 2021Confirmation statement made on 27 July 2021 with no updates
11 June 2021Micro company accounts made up to 30 September 2020
3 August 2020Confirmation statement made on 27 July 2020 with no updates
2 January 2020Micro company accounts made up to 30 September 2019
15 October 2019Change of details for Mr Jeffrey Paul Palmer as a person with significant control on 1 July 2019
2 August 2019Confirmation statement made on 27 July 2019 with no updates
17 June 2019Micro company accounts made up to 30 September 2018
2 August 2018Confirmation statement made on 27 July 2018 with no updates
1 June 2018Micro company accounts made up to 30 September 2017
31 July 2017Confirmation statement made on 27 July 2017 with no updates
31 July 2017Confirmation statement made on 27 July 2017 with no updates
28 April 2017Micro company accounts made up to 30 September 2016
28 April 2017Micro company accounts made up to 30 September 2016
22 August 2016Confirmation statement made on 27 July 2016 with updates
22 August 2016Confirmation statement made on 27 July 2016 with updates
28 June 2016Micro company accounts made up to 30 September 2015
28 June 2016Micro company accounts made up to 30 September 2015
10 November 2015Sub-division of shares on 5 October 2015
10 November 2015Sub-division of shares on 5 October 2015
10 November 2015Sub-division of shares on 5 October 2015
22 October 2015Change of share class name or designation
22 October 2015Change of share class name or designation
2 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1
2 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1
2 August 2015Director's details changed for Mr Jeffrey Paul Palmer on 31 July 2015
2 August 2015Director's details changed for Mr Jeffrey Paul Palmer on 31 July 2015
24 June 2015Total exemption small company accounts made up to 30 September 2014
24 June 2015Total exemption small company accounts made up to 30 September 2014
17 June 2015Registered office address changed from The Lexicon Mount Street Manchester Lancashire M2 5FA to 168 Dickens Lane Poynton Stockport Cheshire SK12 1NU on 17 June 2015
17 June 2015Registered office address changed from The Lexicon Mount Street Manchester Lancashire M2 5FA to 168 Dickens Lane Poynton Stockport Cheshire SK12 1NU on 17 June 2015
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
7 July 2014Total exemption small company accounts made up to 30 September 2013
7 July 2014Total exemption small company accounts made up to 30 September 2013
22 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
22 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
3 May 2013Total exemption small company accounts made up to 30 September 2012
3 May 2013Total exemption small company accounts made up to 30 September 2012
18 December 2012Previous accounting period extended from 31 July 2012 to 30 September 2012
18 December 2012Previous accounting period extended from 31 July 2012 to 30 September 2012
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
29 July 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 July 2011
29 July 2011Termination of appointment of London Law Secretarial Limited as a secretary
29 July 2011Termination of appointment of London Law Secretarial Limited as a secretary
29 July 2011Appointment of Mr Jeffrey Paul Palmer as a director
29 July 2011Termination of appointment of John Cowdry as a director
29 July 2011Termination of appointment of John Cowdry as a director
29 July 2011Appointment of Mr Jeffrey Paul Palmer as a director
29 July 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 July 2011
27 July 2011Incorporation
27 July 2011Incorporation
Sign up now to grow your client base. Plans & Pricing