Advanced company searchLink opens in new window

PALACE CAPITAL (PROPERTIES) LIMITED

Company number 07866050

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)
24 Jan 2022 MR01 Registration of charge 078660500009, created on 14 January 2022
16 Dec 2021 AP03 Appointment of Mr Philip Higgins as a secretary on 15 December 2021
16 Dec 2021 TM02 Termination of appointment of Nicola Jane Grinham as a secretary on 15 December 2021
13 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
10 Nov 2021 TM01 Termination of appointment of Stephen John Silvester as a director on 29 October 2021
12 Oct 2021 AA Full accounts made up to 31 March 2021
05 Oct 2021 TM01 Termination of appointment of Stanley Harold Davis as a director on 24 September 2021
14 Jun 2021 CH01 Director's details changed for Mr Stephen John Silvester on 1 June 2021
08 Feb 2021 CS01 Confirmation statement made on 30 November 2020 with updates
15 Dec 2020 AA Full accounts made up to 31 March 2020
22 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 19,842,610
11 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
09 Aug 2019 AA Full accounts made up to 31 March 2019
09 Aug 2019 MR01 Registration of charge 078660500008, created on 6 August 2019
01 Aug 2019 TM02 Termination of appointment of Davd 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
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 PSC05 Change of details for Palace Capital Plc as a person with significant control on 19 July 2019
31 Jul 2019 AP01 Appointment of Mr Matthew Ian Simpson as a director on 19 July 2019
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with updates
09 Oct 2018 AA Full accounts made up to 31 March 2018
07 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
08 Nov 2017 AA Full accounts made up to 31 March 2017
07 Aug 2017 CH01 Director's details changed for Mr Ronald Neil Sinclair on 27 February 2017
07 Aug 2017 CH01 Director's details changed for Mr Richard Paul Starr on 27 February 2017