Advanced company searchLink opens in new window

PALACE GATE ESTATES LETTINGS LIMITED

Company number 03771037

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)
15 May 2018 PSC04 Change of details for Mr Charles Hugh Robert Weller as a person with significant control on 6 April 2016
15 May 2018 PSC01 Notification of Caroline Elizabeth Weller as a person with significant control on 6 April 2016
05 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jun 2017 AD01 Registered office address changed from 37 Webbs Road London SW11 6RX to 134 Northcote Road Battersea London SW11 6QZ on 27 June 2017
15 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 75.31
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 75.31
11 Feb 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Feb 2015 SH03 Purchase of own shares.
06 Jan 2015 AP01 Appointment of Mrs Caroline Elizabeth Weller as a director on 10 December 2014
05 Jan 2015 AP03 Appointment of Mrs Caroline Elizabeth Weller as a secretary on 10 December 2014
05 Jan 2015 TM02 Termination of appointment of Adam Charles Gibbon as a secretary on 10 December 2014
05 Jan 2015 TM01 Termination of appointment of Shaun Peter Moynagh as a director on 10 December 2014
05 Jan 2015 TM01 Termination of appointment of Adam Charles Gibbon as a director on 10 December 2014
05 Jan 2015 TM01 Termination of appointment of James Robert Jacomb Gibbon as a director on 10 December 2014
30 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital sub divided 10/12/2014
30 Dec 2014 SH02 Sub-division of shares on 10 December 2014
17 May 2014 MR04 Satisfaction of charge 3 in full
16 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
02 May 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Apr 2014 MR04 Satisfaction of charge 2 in full
17 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders