Advanced company searchLink opens in new window

PALACE CAPITAL (LEEDS) LIMITED

Company number 06068651

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)
28 Apr 2020 MR01 Registration of charge 060686510002, created on 22 April 2020
27 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Apr 2020 MA Memorandum and Articles of Association
22 Apr 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 10,652,638
09 Aug 2019 AA Full accounts made up to 31 March 2019
31 Jul 2019 TM01 Termination of appointment of David Malcolm Kaye as a director on 19 July 2019
31 Jul 2019 PSC05 Change of details for Palace Capital Plc as a person with significant control on 19 July 2019
31 Jul 2019 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 4th Floor 25 Bury Street St James's London SW1Y 6AL on 31 July 2019
31 Jul 2019 AP01 Appointment of Mr Matthew Ian Simpson as a director on 19 July 2019
31 Jul 2019 TM02 Termination of appointment of David Malcolm Kaye as a secretary on 19 July 2019
31 Jul 2019 AP03 Appointment of Ms Nicola Jane Grinham as a secretary on 19 July 2019
02 Jul 2019 MR04 Satisfaction of charge 060686510001 in full
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
08 Oct 2018 AA Full accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
08 Nov 2017 AA Full accounts made up to 31 March 2017
07 Aug 2017 PSC05 Change of details for Palace Capital Plc as a person with significant control on 27 February 2017
19 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
19 Jul 2017 PSC02 Notification of Palace Capital Plc as a person with significant control on 6 April 2016
16 May 2017 CH03 Secretary's details changed for David Malcolm Kaye on 27 February 2017
15 May 2017 CH01 Director's details changed for Mr David Malcolm Kaye on 27 February 2017
16 Feb 2017 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 16 February 2017
24 Jan 2017 CH01 Director's details changed for Mr Ronald Neil Sinclair on 23 January 2017
05 Jan 2017 AA Full accounts made up to 31 March 2016
11 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3,000,002