About

Registered Number: 02061318
Date of Incorporation: 03/10/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: Palmerston House, 814 Brighton Road, Purley, Surrey, CR8 2BR,

 

Founded in 1986, Palmerston Ltd has its registered office in Surrey. We don't currently know the number of employees at this business. The business has no directors listed 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 15 September 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 09 April 2019
AP01 - Appointment of director 20 December 2018
AA01 - Change of accounting reference date 20 December 2018
PSC02 - N/A 30 July 2018
AA - Annual Accounts 27 June 2018
MR04 - N/A 09 May 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 29 June 2017
AD01 - Change of registered office address 11 April 2017
AD01 - Change of registered office address 10 April 2017
CS01 - N/A 04 April 2017
MR04 - N/A 26 January 2017
MR01 - N/A 02 December 2016
AA - Annual Accounts 28 June 2016
RESOLUTIONS - N/A 21 June 2016
SH06 - Notice of cancellation of shares 21 June 2016
SH03 - Return of purchase of own shares 21 June 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 18 May 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 14 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 12 July 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 05 April 2013
AA01 - Change of accounting reference date 26 March 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 01 April 2010
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288a - Notice of appointment of directors or secretaries 15 August 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 11 April 2007
363a - Annual Return 27 April 2006
AA - Annual Accounts 14 February 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 22 April 2005
363a - Annual Return 26 May 2004
AA - Annual Accounts 05 May 2004
288c - Notice of change of directors or secretaries or in their particulars 07 April 2004
288c - Notice of change of directors or secretaries or in their particulars 07 April 2004
363a - Annual Return 21 May 2003
AA - Annual Accounts 28 April 2003
363a - Annual Return 15 May 2002
AA - Annual Accounts 03 May 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2002
287 - Change in situation or address of Registered Office 06 November 2001
CERTNM - Change of name certificate 26 September 2001
CERTNM - Change of name certificate 13 August 2001
363a - Annual Return 17 May 2001
AA - Annual Accounts 02 May 2001
363a - Annual Return 24 May 2000
AA - Annual Accounts 02 May 2000
363a - Annual Return 24 June 1999
AA - Annual Accounts 04 May 1999
363a - Annual Return 20 May 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 16 July 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 20 May 1996
AA - Annual Accounts 14 April 1996
RESOLUTIONS - N/A 11 September 1995
RESOLUTIONS - N/A 11 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1995
123 - Notice of increase in nominal capital 11 September 1995
363s - Annual Return 29 June 1995
AA - Annual Accounts 10 March 1995
363s - Annual Return 19 May 1994
288 - N/A 23 November 1993
288 - N/A 23 November 1993
AA - Annual Accounts 23 November 1993
363s - Annual Return 05 June 1993
AA - Annual Accounts 23 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 May 1992
363a - Annual Return 14 May 1992
AA - Annual Accounts 12 May 1992
288 - N/A 25 February 1992
288 - N/A 25 February 1992
288 - N/A 25 February 1992
288 - N/A 25 February 1992
AA - Annual Accounts 05 July 1991
363a - Annual Return 05 July 1991
363a - Annual Return 29 May 1991
AA - Annual Accounts 12 April 1990
395 - Particulars of a mortgage or charge 04 January 1990
363 - Annual Return 29 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1989
AA - Annual Accounts 12 January 1989
288 - N/A 12 December 1988
288 - N/A 04 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 August 1988
RESOLUTIONS - N/A 08 August 1988
123 - Notice of increase in nominal capital 08 August 1988
AA - Annual Accounts 26 July 1988
363 - Annual Return 22 July 1988
288 - N/A 17 March 1988
288 - N/A 12 October 1987
288 - N/A 12 October 1987
395 - Particulars of a mortgage or charge 31 January 1987
395 - Particulars of a mortgage or charge 07 January 1987
288 - N/A 10 October 1986
287 - Change in situation or address of Registered Office 10 October 1986
287 - Change in situation or address of Registered Office 07 October 1986
CERTINC - N/A 03 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2016 Fully Satisfied

N/A

Deed of consent & charge 02 January 1990 Fully Satisfied

N/A

Legal charge 26 January 1987 Fully Satisfied

N/A

Charge 23 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.