- Company Overview for THE PALACE COLLECTION LIMITED (09669727)
- Filing history for THE PALACE COLLECTION LIMITED (09669727)
- People for THE PALACE COLLECTION LIMITED (09669727)
- More for THE PALACE COLLECTION LIMITED (09669727)
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) |
---|---|---|---|
15 Nov 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
05 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
10 Jul 2023 | AD01 | Registered office address changed from 80-81 st. Martin's Lane London WC2N 4AA England to 2 Close Farm Cottages Shipton Moyne Tetbury GL8 8PH on 10 July 2023 | |
02 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
24 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
27 Oct 2021 | CH01 | Director's details changed for Mr Jack Nicholas Stooks on 27 October 2021 | |
27 Oct 2021 | CH01 | Director's details changed for Mr Grant William Veitch Harrold the Royal Butler on 27 October 2021 | |
27 Oct 2021 | PSC04 | Change of details for Mr Grant William Veitch Harrold the Royal Butler as a person with significant control on 27 October 2021 | |
01 Aug 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
17 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
17 Jul 2021 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 80-81 st. Martin's Lane London WC2N 4AA on 17 July 2021 | |
03 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
25 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
21 Oct 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Mr Grant William Veitch Harrold on 28 June 2019 | |
01 Aug 2019 | PSC04 | Change of details for Mr Grant William Veitch Harrold as a person with significant control on 28 June 2019 | |
06 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
28 May 2019 | AD01 | Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 7 Bell Yard London WC2A 2JR on 28 May 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mr Jack Nicholas Stooks on 3 April 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mr Grant William Veitch Harrold on 3 April 2019 | |
03 Apr 2019 | PSC04 | Change of details for Mr Grant William Veitch Harrold as a person with significant control on 3 April 2019 | |
04 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
04 Apr 2018 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 40 Bloomsbury Way London WC1A 2SE on 4 April 2018 |