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)
04 Apr 2016 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
24 Mar 2016 AP01 Appointment of Mr David Malcolm Kaye as a director on 11 March 2016
23 Mar 2016 AUD Auditor's resignation
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 11 March 2016
  • GBP 103
22 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2016 CERTNM Company name changed gregory projects (halifax) LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
15 Mar 2016 MR04 Satisfaction of charge 13 in full
14 Mar 2016 AP03 Appointment of Mr David Malcolm Kaye as a secretary on 11 March 2016
14 Mar 2016 AP01 Appointment of Mr Richard Paul Starr as a director on 11 March 2016
14 Mar 2016 AP01 Appointment of Mr Stephen John Silvester as a director on 11 March 2016
14 Mar 2016 AP01 Appointment of Mr Ronald Neil Sinclair as a director on 11 March 2016
14 Mar 2016 AP01 Appointment of Mr Stanley Harold Davis as a director on 11 March 2016
14 Mar 2016 TM01 Termination of appointment of George Barry Gregory as a director on 11 March 2016
14 Mar 2016 TM01 Termination of appointment of Trevor Robert Gurney as a director on 11 March 2016
14 Mar 2016 TM02 Termination of appointment of Marjorie Robertson as a secretary on 11 March 2016
14 Mar 2016 AD01 Registered office address changed from 2 the Embankment Sovereign Street Leeds West Yorkshire LS1 4GP to 41 Chalton Street London NW1 1JD on 14 March 2016
09 Oct 2015 AA Full accounts made up to 31 January 2015
16 Sep 2015 MR04 Satisfaction of charge 9 in full
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
24 Oct 2014 AA Full accounts made up to 31 January 2014
15 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
16 Oct 2013 AA Full accounts made up to 31 January 2013
16 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
06 Mar 2013 AA Full accounts made up to 31 December 2011
06 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association