- Company Overview for PALACE CAPITAL (LEEDS) LIMITED (06068651)
- Filing history for PALACE CAPITAL (LEEDS) LIMITED (06068651)
- People for PALACE CAPITAL (LEEDS) LIMITED (06068651)
- Charges for PALACE CAPITAL (LEEDS) LIMITED (06068651)
- More for PALACE CAPITAL (LEEDS) LIMITED (06068651)
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
|
|
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
|
|
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
|