About

Registered Number: 04088549
Date of Incorporation: 11/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 80 Sidney Street, Folkestone, Kent, CT19 6HQ

 

Established in 2000, Palmetto Holdings Ltd has its registered office in Kent, it's status is listed as "Active". The current directors of this company are listed as Sabadell Corp., Kramer, Albert, Manders, Twan Theodorus Antonius Johannes at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRAMER, Albert 31 August 2001 - 1
MANDERS, Twan Theodorus Antonius Johannes 11 October 2000 31 August 2001 1
Secretary Name Appointed Resigned Total Appointments
SABADELL CORP. 15 September 2016 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 January 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 06 March 2017
CH01 - Change of particulars for director 08 December 2016
CS01 - N/A 08 December 2016
AP04 - Appointment of corporate secretary 15 September 2016
TM02 - Termination of appointment of secretary 15 September 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH04 - Change of particulars for corporate secretary 08 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
AA - Annual Accounts 22 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 22 November 2002
288c - Notice of change of directors or secretaries or in their particulars 19 September 2002
AA - Annual Accounts 03 August 2002
363a - Annual Return 14 December 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
225 - Change of Accounting Reference Date 14 August 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
NEWINC - New incorporation documents 11 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.