Advanced company searchLink opens in new window

PALACE CAPITAL (HALIFAX) LIMITED

Company number 05122315

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)
27 Dec 2023 AA Accounts for a small company made up to 31 March 2023
01 Dec 2023 AD01 Registered office address changed from Fora Victoria Greencoat Place London SW1P 1PL England to Thomas House 84 Eccleston Square London SW1V 1PX on 1 December 2023
17 Nov 2023 AP01 Appointment of Mr Steven Jonathan Owen as a director on 14 November 2023
17 Nov 2023 TM01 Termination of appointment of Matthew Ian Simpson as a director on 14 November 2023
13 Jul 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
13 Jul 2023 AD01 Registered office address changed from Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL England to Fora Victoria Greencoat Place London SW1P 1PL on 13 July 2023
13 Dec 2022 AA Accounts for a small company made up to 31 March 2022
01 Dec 2022 AD01 Registered office address changed from 4th Floor 25 Bury Street St James's London SW1Y 6AL United Kingdom to Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL on 1 December 2022
10 Oct 2022 AP01 Appointment of Mr Daniel Robert Davies as a director on 1 October 2022
10 Oct 2022 AP01 Appointment of Mr Thomas Hood as a director on 1 October 2022
10 Oct 2022 AP01 Appointment of Mr Phil Higgins as a director on 1 October 2022
15 Aug 2022 TM01 Termination of appointment of Richard Paul Starr as a director on 12 August 2022
20 Jun 2022 TM01 Termination of appointment of Ronald Neil Sinclair as a director on 14 June 2022
13 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
16 Dec 2021 AP03 Appointment of Mr Philip Higgins as a secretary on 15 December 2021
16 Dec 2021 TM02 Termination of appointment of Nicola Jane Grinham as a secretary on 15 December 2021
07 Dec 2021 MR04 Satisfaction of charge 12 in full
10 Nov 2021 TM01 Termination of appointment of Stephen John Silvester as a director on 29 October 2021
12 Oct 2021 AA Accounts for a small company made up to 31 March 2021
05 Oct 2021 TM01 Termination of appointment of Stanley Harold Davis as a director on 24 September 2021
14 Jun 2021 CH01 Director's details changed for Mr Stephen John Silvester on 1 June 2021
24 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
15 Dec 2020 AA Accounts for a small company made up to 31 March 2020
22 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
22 Apr 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 8,109,736