About

Registered Number: 04314303
Date of Incorporation: 31/10/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 6 Woodlea Gardens, Meanwood, Leeds, West Yorkshire, LS6 4SE

 

Palma Properties Ltd was established in 2001, it's status is listed as "Active". We don't currently know the number of employees at the business. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 29 March 2019
TM01 - Termination of appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 11 December 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 21 November 2012
AA01 - Change of accounting reference date 23 February 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 26 November 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 17 November 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 08 November 2007
AA - Annual Accounts 04 January 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 08 December 2004
363s - Annual Return 16 November 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 04 August 2003
395 - Particulars of a mortgage or charge 25 January 2003
395 - Particulars of a mortgage or charge 14 December 2002
363s - Annual Return 21 November 2002
395 - Particulars of a mortgage or charge 12 September 2002
395 - Particulars of a mortgage or charge 12 September 2002
395 - Particulars of a mortgage or charge 11 September 2002
395 - Particulars of a mortgage or charge 03 September 2002
225 - Change of Accounting Reference Date 13 August 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
NEWINC - New incorporation documents 31 October 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 December 2002 Outstanding

N/A

Mortgage 09 December 2002 Outstanding

N/A

Mortgage deed 03 September 2002 Outstanding

N/A

Floating charge deed 03 September 2002 Outstanding

N/A

Floating charge deed 30 August 2002 Outstanding

N/A

Mortgage deed 30 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.