About

Registered Number: 03056459
Date of Incorporation: 15/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 11 Byfields Road, Kingsclere, Newbury, Berkshire, RG20 5TG

 

Palam Ltd was registered on 15 May 1995 and are based in Newbury, it has a status of "Active". We don't currently know the number of employees at the business. There are 2 directors listed as Fleming, Stephen Charles, Dr, Schael Fleming, Jeannette Del Carmen for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHAEL FLEMING, Jeannette Del Carmen 17 May 1995 26 February 2003 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Stephen Charles, Dr 17 May 1995 26 February 2003 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 28 January 2004
CERTNM - Change of name certificate 08 December 2003
363s - Annual Return 13 July 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 15 December 2000
363a - Annual Return 12 July 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 25 June 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 23 May 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 13 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1996
287 - Change in situation or address of Registered Office 03 July 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1995
NEWINC - New incorporation documents 15 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.