Advanced company searchLink opens in new window

PALACE PLACE MANSIONS (KENSINGTON) LIMITED

Company number 01374108

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with updates
24 Nov 2020 CH04 Secretary's details changed for Rendall and Rittner Limited on 5 October 2020
24 Nov 2020 CH04 Secretary's details changed for Rendall and Rittner Limited on 2 October 2020
10 Mar 2020 CH01 Director's details changed for Anotnella Laura Buccellini on 10 March 2020
09 Mar 2020 CH04 Secretary's details changed for Rendall and Rittner Limited on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Mr James Boswell Donald on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Anna Angela Busch on 9 March 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
22 Feb 2019 AP01 Appointment of Mr Timothy Carlton Congdon Cumberbatch as a director on 21 February 2019
23 Jan 2019 AP01 Appointment of Mr Tore Verner Karlsson as a director on 21 January 2019
09 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
31 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
20 Oct 2017 TM01 Termination of appointment of Tore Verner Karlsson as a director on 14 October 2017
20 Oct 2017 TM01 Termination of appointment of Timothy Carlton Cumberbatch as a director on 14 October 2017
08 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
27 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 180
15 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 180
09 Oct 2014 TM01 Termination of appointment of Gareth Roger Issac as a director on 6 December 2013
12 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 180