Palmer Capital Partners LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 27, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
TEWIN ESTATE AND LAND CO. LIMITED
Company type Private Limited Company , Active Company Number 01531949 Record last updated Tuesday, June 13, 2023 1:24:31 PM UTC Official Address Time Life Building 6 One Bruton Street Floor Mayfair London West End There are 341 companies registered at this street
Postal Code W1J6TL Sector Development of building projects
Visits Searches Document Type Publication date Download link Registry Jun 12, 2023 Resignation of 2 people: one Director (a man) Registry Aug 3, 2022 Resignation of one Director (a man) Registry Aug 3, 2022 Appointment of a man as Director Registry Mar 15, 2022 Appointment of a man as Director 1531... Registry Mar 15, 2022 Resignation of one Director (a man) Registry Mar 31, 2021 Resignation of one Director (a man) 1531... Registry Mar 31, 2021 Appointment of a man as Financial Adviser and Director Registry May 28, 2020 Appointment of a man as Director Registry Sep 18, 2019 Resignation of one Director (a woman) Registry Apr 3, 2019 Resignation of 4 people: one Director (a man) Registry Apr 3, 2019 Appointment of a woman as Director Registry Apr 3, 2019 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Apr 3, 2019 Resignation of one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Registry Sep 3, 2018 Appointment of a man as Director Registry Apr 19, 2017 Appointment of a woman Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights Registry Jun 12, 2014 Annual return Financials Dec 27, 2013 Annual accounts Registry Dec 21, 2013 Registration of a charge / charge code Registry Dec 16, 2013 Alteration to memorandum and articles Registry Sep 2, 2013 Change of particulars for director Registry Jun 10, 2013 Annual return Registry Jun 10, 2013 Notice of name or other designation of class of shares Registry May 22, 2013 Return of allotment of shares Registry May 22, 2013 Return of allotment of shares 1531... Registry May 15, 2013 Authorised allotment of shares and debentures Registry May 14, 2013 Return of allotment of shares Registry May 14, 2013 Return of allotment of shares 1531... Registry May 14, 2013 Return of allotment of shares Registry Apr 30, 2013 Appointment of a man as Director Registry Apr 30, 2013 Appointment of a man as Director 1531... Financials Jan 3, 2013 Annual accounts Registry Jun 6, 2012 Annual return Financials Jan 4, 2012 Annual accounts Registry Jul 14, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 5, 2011 Particulars of a mortgage or charge Registry Jul 2, 2011 Particulars of a mortgage or charge 1531... Registry Jun 6, 2011 Annual return Registry Jun 2, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 2, 2011 Statement of satisfaction in full or in part of mortgage or charge 1531... Registry Jun 2, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 2, 2011 Statement of satisfaction in full or in part of mortgage or charge 1531... Registry Jun 2, 2011 Statement of satisfaction in full or in part of mortgage or charge Financials Jan 4, 2011 Annual accounts Registry Sep 22, 2010 Return of allotment of shares Registry Sep 15, 2010 Notice of name or other designation of class of shares Registry Sep 1, 2010 Alteration to memorandum and articles Registry Jun 8, 2010 Annual return Registry Feb 10, 2010 £ nc 1000/1500000 Registry Feb 8, 2010 Change of particulars for director Registry Feb 8, 2010 Return of allotment of shares Registry Feb 8, 2010 Return of allotment of shares 1531... Financials Feb 3, 2010 Annual accounts Registry Jun 11, 2009 Annual return Registry Mar 16, 2009 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Mar 16, 2009 Notice of increase in nominal capital Registry Mar 16, 2009 £ nc 1000/1500000 Financials Feb 1, 2009 Annual accounts Registry Jan 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 1531... Registry Jan 22, 2009 Notice of change of directors or secretaries or in their particulars Registry Jan 12, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 17, 2008 Annual return Registry Apr 11, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 10, 2008 Resignation of a director Registry Mar 12, 2008 Resignation of one Chartered Surveyor and one Director (a man) Registry Feb 19, 2008 Section 175 comp act 06 08 Registry Feb 5, 2008 Notice of change of directors or secretaries or in their particulars Registry Feb 5, 2008 Notice of change of directors or secretaries or in their particulars 1531... Financials Dec 21, 2007 Annual accounts Registry Dec 20, 2007 Particulars of a mortgage or charge Registry Aug 15, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 15, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1531... Registry Aug 15, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 15, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1531... Registry Aug 7, 2007 Particulars of a mortgage or charge Registry Jul 24, 2007 Annual return Registry Jun 29, 2007 Alteration to memorandum and articles Registry Jun 29, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jun 29, 2007 Notice of increase in nominal capital Registry Jun 29, 2007 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Jun 29, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 29, 2007 Cap 610000 Registry Jun 29, 2007 Varying share rights and names Registry Jun 29, 2007 Section 175 comp act 06 08 Registry Jun 29, 2007 Disapplication of pre-emption rights Registry Jun 29, 2007 Authorised allotment of shares and debentures Registry Jun 29, 2007 £ nc 1000/1500000 Financials Feb 2, 2007 Annual accounts Registry Nov 21, 2006 Particulars of a mortgage or charge Registry Nov 21, 2006 Particulars of a mortgage or charge 1531... Registry Jul 11, 2006 Annual return Registry Apr 12, 2006 Particulars of a mortgage or charge Financials Feb 2, 2006 Annual accounts Registry Jan 17, 2006 Appointment of a director Registry Jan 6, 2006 Particulars of a mortgage or charge Registry Dec 12, 2005 Appointment of a man as Director Registry Jun 29, 2005 Annual return Registry Jun 23, 2005 Change in situation or address of registered office Registry Apr 26, 2005 Alteration to memorandum and articles