About

Registered Number: 02150613
Date of Incorporation: 27/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: 9 The Square, Wimborne Minster, Dorset, BH21 1JA,

 

Harry J. Palmer Holdings Ltd was founded on 27 July 1987 and are based in Wimborne Minster in Dorset, it's status is listed as "Active". We don't know the number of employees at this company. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 01 May 2020
CS01 - N/A 30 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2019
AD01 - Change of registered office address 10 April 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 23 May 2018
PSC01 - N/A 23 May 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 18 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 07 May 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 04 February 2011
TM01 - Termination of appointment of director 21 June 2010
CH01 - Change of particulars for director 06 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 27 May 2009
353 - Register of members 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
AA - Annual Accounts 23 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
363a - Annual Return 30 June 2008
353 - Register of members 27 June 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 21 May 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 24 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 25 January 2005
288b - Notice of resignation of directors or secretaries 08 June 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
AA - Annual Accounts 28 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 11 June 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 16 June 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 26 May 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 March 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 22 March 1995
288 - N/A 16 March 1995
AA - Annual Accounts 13 March 1995
395 - Particulars of a mortgage or charge 21 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
88(2)P - N/A 04 November 1994
288 - N/A 02 November 1994
288 - N/A 02 November 1994
288 - N/A 12 October 1994
AA - Annual Accounts 18 May 1994
363s - Annual Return 18 May 1994
AUD - Auditor's letter of resignation 09 August 1993
386 - Notice of passing of resolution removing an auditor 05 August 1993
AA - Annual Accounts 12 May 1993
363s - Annual Return 12 May 1993
AA - Annual Accounts 19 May 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 22 July 1991
363b - Annual Return 22 July 1991
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
AA - Annual Accounts 30 March 1990
363 - Annual Return 12 December 1989
AA - Annual Accounts 06 October 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 19 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 May 1989
288 - N/A 27 April 1989
288 - N/A 04 October 1988
MEM/ARTS - N/A 21 September 1988
363 - Annual Return 13 September 1988
RESOLUTIONS - N/A 26 July 1988
RESOLUTIONS - N/A 26 July 1988
123 - Notice of increase in nominal capital 26 July 1988
MEM/ARTS - N/A 12 January 1988
CERTNM - Change of name certificate 09 December 1987
288 - N/A 31 October 1987
288 - N/A 31 October 1987
287 - Change in situation or address of Registered Office 31 October 1987
NEWINC - New incorporation documents 27 July 1987

Mortgages & Charges

Description Date Status Charge by
Deed of charge 10 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.