- 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) |
---|---|---|---|
22 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
19 Aug 2015 | CH01 | Director's details changed for Mr Stanley Harold Davis on 12 August 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr Stephen John Silvester as a director on 1 July 2015 | |
14 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
28 May 2015 | AP01 | Appointment of David Malcolm Kaye as a director on 27 May 2015 | |
28 May 2015 | AP01 | Appointment of Mr Richard Paul Starr as a director on 27 May 2015 | |
13 May 2015 | MR01 | Registration of charge 060686510001, created on 8 May 2015 | |
20 Jan 2015 | CERTNM |
Company name changed equalgold LIMITED\certificate issued on 20/01/15
|
|
04 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
29 Sep 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 March 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
05 Aug 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
03 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-03
|
|
06 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
12 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
09 May 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
25 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
09 Aug 2010 | TM01 | Termination of appointment of Larry Lipman as a director | |
09 Aug 2010 | TM01 | Termination of appointment of Paul Davis as a director | |
09 Aug 2010 | AP01 | Appointment of Ronald Neil Sinclair as a director | |
09 Aug 2010 | AP01 | Appointment of Mr Stanley Harold Davis as a director | |
09 Aug 2010 | TM02 | Termination of appointment of Paul Davis as a secretary | |
09 Aug 2010 | AP03 | Appointment of David Malcolm Kaye as a secretary |