PALACE CAPITAL (PROPERTIES) LIMITED
Company number 07866050
- Company Overview for PALACE CAPITAL (PROPERTIES) LIMITED (07866050)
- Filing history for PALACE CAPITAL (PROPERTIES) LIMITED (07866050)
- People for PALACE CAPITAL (PROPERTIES) LIMITED (07866050)
- Charges for PALACE CAPITAL (PROPERTIES) LIMITED (07866050)
- More for PALACE CAPITAL (PROPERTIES) LIMITED (07866050)
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) |
---|---|---|---|
07 Aug 2017 | CH01 | Director's details changed for Mr Richard Paul Starr on 27 February 2017 | |
07 Aug 2017 | PSC05 | Change of details for Palace Capital Plc as a person with significant control on 27 February 2017 | |
24 Jul 2017 | MR01 | Registration of charge 078660500006, created on 14 July 2017 | |
24 Jul 2017 | MR01 | Registration of charge 078660500007, created on 14 July 2017 | |
18 May 2017 | CH03 | Secretary's details changed for Davd Malcolm Kaye on 27 February 2017 | |
08 Mar 2017 | MR01 | Registration of charge 078660500005, created on 8 March 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 | |
29 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
22 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
06 Jun 2016 | MA | Memorandum and Articles of Association | |
18 May 2016 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2016 | MR01 | Registration of charge 078660500004, created on 11 March 2016 | |
26 Jan 2016 | CERTNM |
Company name changed palace capital (sutton) LIMITED\certificate issued on 26/01/16
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
07 Sep 2015 | AP01 | Appointment of Mr Richard Paul Starr as a director on 17 August 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Stephen John Silvester as a director on 17 August 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Stanley Harold Davis as a director on 17 August 2015 | |
27 Aug 2015 | TM02 | Termination of appointment of John James Dering Nettleton as a secretary on 17 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of John James Dering Nettleton as a director on 17 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of John Dering Nettleton as a director on 17 August 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from Newington House Newington Wallingford Oxfordshire OX10 7AG to 41 Chalton Street London NW1 1JD on 27 August 2015 |