Palmer Humphrey Ltd was registered on 20 April 2000 and has its registered office in Colchester, Essex, it's status in the Companies House registry is set to "Active". The organisation has no directors listed in the Companies House registry. We do not know the number of employees at this company.
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 May 2020 | |
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 07 May 2019 | |
MR01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 04 February 2019 | |
MR04 - N/A | 31 January 2019 | |
MR04 - N/A | 31 January 2019 | |
MR04 - N/A | 21 September 2018 | |
MR01 - N/A | 16 June 2018 | |
CS01 - N/A | 25 May 2018 | |
AA - Annual Accounts | 24 January 2018 | |
MR01 - N/A | 19 July 2017 | |
MR01 - N/A | 17 June 2017 | |
CS01 - N/A | 09 May 2017 | |
MR01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 23 January 2017 | |
MR04 - N/A | 13 December 2016 | |
MR04 - N/A | 13 December 2016 | |
MR04 - N/A | 13 December 2016 | |
MR04 - N/A | 13 December 2016 | |
MR04 - N/A | 13 December 2016 | |
MR04 - N/A | 13 December 2016 | |
MR04 - N/A | 13 December 2016 | |
MR04 - N/A | 13 December 2016 | |
MR04 - N/A | 13 December 2016 | |
MR04 - N/A | 13 December 2016 | |
AR01 - Annual Return | 07 May 2016 | |
MR01 - N/A | 31 March 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AR01 - Annual Return | 01 June 2015 | |
MR01 - N/A | 20 February 2015 | |
AA - Annual Accounts | 11 February 2015 | |
AR01 - Annual Return | 05 May 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 25 May 2011 | |
AA - Annual Accounts | 31 January 2011 | |
MG01 - Particulars of a mortgage or charge | 06 July 2010 | |
AR01 - Annual Return | 30 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
AA - Annual Accounts | 17 December 2009 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 12 March 2008 | |
AA - Annual Accounts | 04 May 2007 | |
363a - Annual Return | 23 April 2007 | |
AA - Annual Accounts | 24 July 2006 | |
363a - Annual Return | 02 May 2006 | |
363s - Annual Return | 25 May 2005 | |
AA - Annual Accounts | 03 February 2005 | |
395 - Particulars of a mortgage or charge | 30 October 2004 | |
395 - Particulars of a mortgage or charge | 08 May 2004 | |
363s - Annual Return | 17 April 2004 | |
AA - Annual Accounts | 17 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 June 2003 | |
AA - Annual Accounts | 31 May 2003 | |
363s - Annual Return | 22 April 2003 | |
395 - Particulars of a mortgage or charge | 01 March 2003 | |
395 - Particulars of a mortgage or charge | 24 January 2003 | |
395 - Particulars of a mortgage or charge | 04 January 2003 | |
395 - Particulars of a mortgage or charge | 18 December 2002 | |
363s - Annual Return | 19 June 2002 | |
395 - Particulars of a mortgage or charge | 14 June 2002 | |
AA - Annual Accounts | 27 March 2002 | |
395 - Particulars of a mortgage or charge | 13 March 2002 | |
395 - Particulars of a mortgage or charge | 26 September 2001 | |
363s - Annual Return | 26 July 2001 | |
395 - Particulars of a mortgage or charge | 19 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 February 2001 | |
288b - Notice of resignation of directors or secretaries | 09 February 2001 | |
288b - Notice of resignation of directors or secretaries | 09 February 2001 | |
288a - Notice of appointment of directors or secretaries | 06 February 2001 | |
288a - Notice of appointment of directors or secretaries | 24 January 2001 | |
395 - Particulars of a mortgage or charge | 24 May 2000 | |
NEWINC - New incorporation documents | 20 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 31 May 2018 | Outstanding |
N/A |
A registered charge | 18 July 2017 | Outstanding |
N/A |
A registered charge | 13 June 2017 | Fully Satisfied |
N/A |
A registered charge | 31 March 2017 | Outstanding |
N/A |
A registered charge | 18 March 2016 | Outstanding |
N/A |
A registered charge | 30 January 2015 | Outstanding |
N/A |
Legal charge | 01 July 2010 | Outstanding |
N/A |
Legal charge | 29 October 2004 | Fully Satisfied |
N/A |
Legal charge | 07 May 2004 | Fully Satisfied |
N/A |
Legal charge | 27 February 2003 | Fully Satisfied |
N/A |
Legal charge | 17 January 2003 | Fully Satisfied |
N/A |
Legal charge | 17 December 2002 | Fully Satisfied |
N/A |
Legal charge | 11 December 2002 | Outstanding |
N/A |
Legal charge | 07 June 2002 | Fully Satisfied |
N/A |
Legal charge | 07 March 2002 | Fully Satisfied |
N/A |
Legal charge | 24 September 2001 | Fully Satisfied |
N/A |
Legal mortgage | 11 April 2001 | Fully Satisfied |
N/A |
Legal mortgage | 05 May 2000 | Fully Satisfied |
N/A |