Advanced company searchLink opens in new window

PALACE MEWS MANAGEMENT COMPANY LIMITED

Company number 02033555

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)
03 Dec 2015 AP01 Appointment of Mr Mark Slater as a director on 2 December 2015
03 Dec 2015 AP04 Appointment of Alexandre Boyes Management Ltd as a secretary on 30 November 2015
09 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 325
11 Aug 2015 AD01 Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to 48 Mount Ephraim Road Mount Ephraim Tunbridge Wells Kent TN4 8AU on 11 August 2015
11 Aug 2015 TM02 Termination of appointment of Peverel Secretarial Limited as a secretary on 8 June 2015
21 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 325
17 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 325
15 Nov 2013 AP01 Appointment of Earl of Haddo George Ian Alastair Gordon Haddo as a director
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
05 Oct 2012 AP04 Appointment of Peverel Secretarial Limited as a secretary
05 Oct 2012 TM02 Termination of appointment of Om Property Management Limited as a secretary
15 Aug 2012 AP01 Appointment of Mr Stephen Mark Whybrow as a director
15 Jun 2012 AP01 Appointment of Mrs Margaret Patricia Webb as a director
08 Feb 2012 TM01 Termination of appointment of Anthony Teale as a director
19 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
10 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
16 Jun 2011 AD01 Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011
09 Jun 2011 TM01 Termination of appointment of Judith Pleasance as a director
17 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
09 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
30 Jul 2010 CH04 Secretary's details changed for Peverel Om Limited on 29 July 2010