Date | Description |
2025-04-25 |
delete source_ip 104.21.16.1 |
2025-04-25 |
delete source_ip 104.21.32.1 |
2025-04-25 |
delete source_ip 104.21.48.1 |
2025-04-25 |
delete source_ip 104.21.64.1 |
2025-04-25 |
delete source_ip 104.21.80.1 |
2025-04-25 |
delete source_ip 104.21.96.1 |
2025-04-25 |
delete source_ip 104.21.112.1 |
2025-04-25 |
insert source_ip 89.234.45.0 |
2025-02-12 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
2024-12-11 |
delete source_ip 172.67.128.19 |
2024-12-11 |
delete source_ip 104.21.0.143 |
2024-12-11 |
insert source_ip 104.21.16.1 |
2024-12-11 |
insert source_ip 104.21.32.1 |
2024-12-11 |
insert source_ip 104.21.48.1 |
2024-12-11 |
insert source_ip 104.21.64.1 |
2024-12-11 |
insert source_ip 104.21.80.1 |
2024-12-11 |
insert source_ip 104.21.96.1 |
2024-12-11 |
insert source_ip 104.21.112.1 |
2024-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, NO UPDATES |
2024-04-11 |
insert support_emails co..@tenet.co.uk |
2024-04-11 |
delete person Chris Thomas |
2024-04-11 |
delete registration_number 4226731 |
2024-04-11 |
insert address Business Park, Sunderland SR3 3XN |
2024-04-11 |
insert address Lister Hill Horsforth Leeds LS18 5AZ |
2024-04-11 |
insert address The Financial Ombudsman Service Exchange Tower London E14 9SR |
2024-04-11 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2024-04-11 |
insert contact_pages_linkeddomain tenet.co.uk |
2024-04-11 |
insert email co..@financial-ombudsman.org.uk |
2024-04-11 |
insert email co..@tenet.co.uk |
2024-04-11 |
insert phone 0113 2390011 |
2024-04-11 |
insert phone 0800 023 4567 |
2024-04-11 |
insert registration_number 06599555 |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-01-09 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-10-07 |
update num_mort_outstanding 1 => 0 |
2023-10-07 |
update num_mort_satisfied 0 => 1 |
2023-09-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES |
2023-05-11 |
update statutory_documents CESSATION OF IAN GEORGE CHARLES PALMER AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-01-12 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-11-15 |
insert terms_pages_linkeddomain smartsearch.com |
2022-11-15 |
insert terms_pages_linkeddomain tenet.co.uk |
2022-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-02-16 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-05-31 |
2021-01-27 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-12-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-11-14 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
2019-06-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP LANE |
2018-12-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-12-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-11-22 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-07-08 |
delete sic_code 65120 - Non-life insurance |
2018-07-08 |
delete sic_code 65300 - Pension funding |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
2018-05-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLF HOLDINGS LIMITED |
2018-05-15 |
update statutory_documents CESSATION OF FRANCES MARY PALMER AS A PSC |
2018-05-15 |
update statutory_documents CESSATION OF JEREMY FREEMAN AS A PSC |
2018-05-15 |
update statutory_documents CESSATION OF SUSAN FREEMAN AS A PSC |
2018-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PALMER |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-12-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-11-29 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-01-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-12-16 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-14 |
update statutory_documents 01/06/16 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-11-26 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-08 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-15 |
update statutory_documents 01/06/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-01-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-12-09 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-06 |
update statutory_documents 01/06/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-12-23 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-02 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 6601 - Life insurance/reinsurance |
2013-06-21 |
delete sic_code 6602 - Pension funding |
2013-06-21 |
delete sic_code 6603 - Non-life insurance/reinsurance |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 65110 - Life insurance |
2013-06-21 |
insert sic_code 65120 - Non-life insurance |
2013-06-21 |
insert sic_code 65300 - Pension funding |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-17 |
update statutory_documents 01/06/13 FULL LIST |
2012-11-22 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP LANE |
2012-06-13 |
update statutory_documents 01/06/12 FULL LIST |
2011-11-23 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-06-01 |
update statutory_documents 01/06/11 FULL LIST |
2011-02-18 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-06-24 |
update statutory_documents 01/06/10 FULL LIST |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY PALMER / 01/06/2010 |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE CHARLES PALMER / 01/06/2010 |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FREEMAN / 01/06/2010 |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN LANE / 01/06/2010 |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FREEMAN / 01/06/2010 |
2009-12-15 |
update statutory_documents COMPANY NAME CHANGED PALMER LANE WYATT LIMITED
CERTIFICATE ISSUED ON 15/12/09 |
2009-12-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-12-04 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-03 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR CLAIRE WYATT LOGGED FORM |
2009-07-03 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR SI8MON NICHOLAS WYATT LOGGED FORM |
2009-07-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLAIRE WYATT |
2009-07-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON WYATT |
2009-06-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-06-04 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2009-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE WYATT / 11/04/2009 |
2009-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON WYATT / 11/04/2009 |
2008-12-10 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-06-02 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2007-11-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-06-15 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2007-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-07-27 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2006-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-11-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05 |
2005-09-19 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-21 |
update statutory_documents COMPANY NAME CHANGED
PALMER LANE LIMITED
CERTIFICATE ISSUED ON 21/01/05 |
2004-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-06-23 |
update statutory_documents RETURN MADE UP TO 01/06/04; NO CHANGE OF MEMBERS |
2003-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-06-24 |
update statutory_documents RETURN MADE UP TO 01/06/03; NO CHANGE OF MEMBERS |
2002-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-06-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02 |
2002-06-13 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2001-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/01 FROM:
76 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX |
2001-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-08 |
update statutory_documents SECRETARY RESIGNED |
2001-06-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |