Advanced company searchLink opens in new window

PALACE CAPITAL PLC

Company number 05332938

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)
19 Sep 2016 OC138 Reduction of iss capital and minute (oc)
22 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
08 Jul 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reduction in issued cap 06/07/2016
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2016 MR01 Registration of charge 053329380005, created on 6 July 2016
24 Jun 2016 SH01 Statement of capital following an allotment of shares on 14 June 2016
  • GBP 2,864,372.10
19 Apr 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Mar 2016 MR01 Registration of charge 053329380003, created on 11 March 2016
15 Mar 2016 MR01 Registration of charge 053329380004, created on 11 March 2016
10 Feb 2016 AR01 Annual return made up to 14 January 2016 with bulk list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,862,467.1
19 Aug 2015 CH01 Director's details changed for Mr Stanley Harold Davis on 12 August 2015
30 Jul 2015 MR01 Registration of charge 053329380002, created on 29 July 2015
01 Jul 2015 AP01 Appointment of Stephen John Silvester as a director on 1 July 2015
30 Jun 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 2,862,467.10
30 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jun 2015 MR01 Registration of charge 053329380001, created on 10 June 2015
23 Jun 2015 AA Group of companies' accounts made up to 31 March 2015
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 February 2015
  • GBP 2,306,911.50
20 Jan 2015 AR01 Annual return made up to 14 January 2015 with bulk list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,291,911.5
01 Dec 2014 MISC Section 519
07 Oct 2014 AP01 Appointment of Mr Kim David Spencer Taylor-Smith as a director on 6 October 2014
29 Sep 2014 TM01 Termination of appointment of Roger Benjamin Nagioff as a director on 24 September 2014
06 Sep 2014 SH01 Statement of capital following an allotment of shares on 27 August 2014
  • GBP 2,291,911.50
06 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
06 Aug 2014 SH02 Statement of capital on 31 January 2014
  • GBP 1,528,437.90