About

Registered Number: 04608103
Date of Incorporation: 04/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Old Hall Cottage Nottingham Road, Tansley, Matlock, Derbyshire, DE4 5GA

 

The Palfreymans Ltd was founded on 04 December 2002 and are based in Matlock in Derbyshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Victoria 27 January 2011 - 1
ROGERS, Paul Christopher 02 April 2013 - 1
PALFREYMAN, Andrew Thomas 04 December 2002 02 April 2013 1
PALFREYMAN, Sheila 04 December 2002 02 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 03 February 2020
MR01 - N/A 10 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 01 February 2019
CS01 - N/A 04 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2018
SH08 - Notice of name or other designation of class of shares 10 October 2018
RESOLUTIONS - N/A 08 October 2018
AA - Annual Accounts 13 September 2018
TM02 - Termination of appointment of secretary 09 May 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 24 September 2013
MR01 - N/A 06 July 2013
AP01 - Appointment of director 15 May 2013
RESOLUTIONS - N/A 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
SH08 - Notice of name or other designation of class of shares 02 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 May 2013
SH01 - Return of Allotment of shares 02 May 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 24 January 2012
AD01 - Change of registered office address 19 January 2012
AA - Annual Accounts 19 September 2011
AP01 - Appointment of director 08 February 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 29 October 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 11 October 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 06 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
363s - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2019 Outstanding

N/A

A registered charge 27 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.