About

Registered Number: 03117134
Date of Incorporation: 23/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 16 Fircroft Avenue, North Lancing, West Sussex, BN15 0NL

 

Having been setup in 1995, 3 Calle Palma Ltd has its registered office in West Sussex, it's status in the Companies House registry is set to "Active". The companies directors are Fowler, Jacqueline Anne, Fowler, Richard Laurence, Bedford, Annett Yvonne Bedford, Beer, Ann, Bye, Joan Ann, Dubois, Monique, Hancocks, David Morgan, Hecks, Malcolm, Jacobs, Jennifer, Lloyd, Ruth Margaret, Moody, Peter, Ormel Grimaud, Catherine, Smith, John Ernest Howard, Smith, Pamela Anne, Went, Doreen. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Jacqueline Anne 16 April 2004 - 1
FOWLER, Richard Laurence 16 April 2004 - 1
BEDFORD, Annett Yvonne Bedford 30 June 1999 01 January 2003 1
BEER, Ann 23 October 1995 10 October 2000 1
BYE, Joan Ann 23 October 1995 07 February 1999 1
DUBOIS, Monique 23 October 1995 01 May 1997 1
HANCOCKS, David Morgan 23 October 1995 25 February 2002 1
HECKS, Malcolm 23 October 1995 03 December 2002 1
JACOBS, Jennifer 23 October 1995 13 December 2002 1
LLOYD, Ruth Margaret 23 October 1995 13 October 2000 1
MOODY, Peter 23 October 1995 15 November 2002 1
ORMEL GRIMAUD, Catherine 07 February 1999 15 October 2003 1
SMITH, John Ernest Howard 23 October 1995 01 November 1997 1
SMITH, Pamela Anne 23 October 1995 18 December 2000 1
WENT, Doreen 18 December 2000 22 November 2002 1

Filing History

Document Type Date
CS01 - N/A 24 November 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 07 November 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 02 November 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 09 November 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 20 August 2004
287 - Change in situation or address of Registered Office 22 June 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
363s - Annual Return 02 December 2003
363s - Annual Return 18 November 2003
288c - Notice of change of directors or secretaries or in their particulars 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
AA - Annual Accounts 02 September 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288c - Notice of change of directors or secretaries or in their particulars 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
363s - Annual Return 06 December 2002
288c - Notice of change of directors or secretaries or in their particulars 18 November 2002
AA - Annual Accounts 30 September 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288c - Notice of change of directors or secretaries or in their particulars 25 February 2002
363s - Annual Return 20 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 11 September 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
363s - Annual Return 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
AA - Annual Accounts 02 September 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
363s - Annual Return 13 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 21 January 1997
288 - N/A 26 October 1995
NEWINC - New incorporation documents 23 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.