About

Registered Number: 03710216
Date of Incorporation: 09/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 54 Stirling Road, Bournemouth, Dorset, BH3 7JH,

 

Having been setup in 1999, Palmeira Trading Ltd have registered office in Bournemouth, it has a status of "Active". The current directors of Palmeira Trading Ltd are listed as Lonnon, Gillian, Still, David Roy, Grant, Gillian Francis, Grant, Malcolm in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONNON, Gillian 16 July 2008 - 1
GRANT, Gillian Francis 17 May 2000 16 November 2001 1
GRANT, Malcolm 09 February 1999 16 November 2001 1
Secretary Name Appointed Resigned Total Appointments
STILL, David Roy 09 February 1999 17 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 15 February 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 21 February 2018
CH01 - Change of particulars for director 19 February 2018
CH01 - Change of particulars for director 19 February 2018
PSC04 - N/A 19 February 2018
PSC04 - N/A 19 February 2018
AD01 - Change of registered office address 29 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 14 February 2017
CH01 - Change of particulars for director 14 February 2017
CH01 - Change of particulars for director 14 February 2017
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 16 February 2016
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AD01 - Change of registered office address 19 March 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AD01 - Change of registered office address 15 February 2011
AA - Annual Accounts 24 June 2010
AA01 - Change of accounting reference date 25 March 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 11 March 2009
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 25 October 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 31 October 2003
225 - Change of Accounting Reference Date 31 October 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 02 January 2003
287 - Change in situation or address of Registered Office 08 May 2002
363s - Annual Return 22 April 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
395 - Particulars of a mortgage or charge 24 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 05 September 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
363s - Annual Return 03 March 2000
288b - Notice of resignation of directors or secretaries 17 February 1999
NEWINC - New incorporation documents 09 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.