- Company Overview for PALACE CAPITAL PLC (05332938)
- Filing history for PALACE CAPITAL PLC (05332938)
- People for PALACE CAPITAL PLC (05332938)
- Charges for PALACE CAPITAL PLC (05332938)
- Registers for PALACE CAPITAL PLC (05332938)
- More for PALACE CAPITAL PLC (05332938)
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
|
|
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
|
|
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
30 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
20 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with bulk list of shareholders
Statement of capital on 2015-01-20
|
|
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
|
|
06 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|