PALACE CAPITAL (DEVELOPMENTS) LIMITED
Company number 09849073
- Company Overview for PALACE CAPITAL (DEVELOPMENTS) LIMITED (09849073)
- Filing history for PALACE CAPITAL (DEVELOPMENTS) LIMITED (09849073)
- People for PALACE CAPITAL (DEVELOPMENTS) LIMITED (09849073)
- Charges for PALACE CAPITAL (DEVELOPMENTS) LIMITED (09849073)
- More for PALACE CAPITAL (DEVELOPMENTS) LIMITED (09849073)
| 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) |
|---|---|---|---|
| 31 Mar 2026 | PSC05 | Change of details for Palace Capital Plc as a person with significant control on 17 February 2026 | |
| 31 Mar 2026 | AD01 | Registered office address changed from The Cosec Coach Ltd 2 Vine Cottages, Barling Road Little Wakering Southend-on-Sea SS3 0QL England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 31 March 2026 | |
| 30 Jan 2026 | TM02 | Termination of appointment of The Cosec Coach Limited as a secretary on 30 January 2026 | |
| 29 Jan 2026 | AP01 | Appointment of Mr Henrik Christian Kappelhoff-Wulff as a director on 23 January 2026 | |
| 29 Jan 2026 | AP01 | Appointment of Mr Valentin Sebastian Pierburg as a director on 23 January 2026 | |
| 26 Jan 2026 | TM01 | Termination of appointment of Steven Jonathan Owen as a director on 23 January 2026 | |
| 29 Dec 2025 | AD01 | Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to The Cosec Coach Ltd 2 Vine Cottages, Barling Road Little Wakering Southend-on-Sea SS3 0QL on 29 December 2025 | |
| 04 Dec 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/25 | |
| 04 Dec 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/25 | |
| 04 Dec 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2025 | |
| 04 Dec 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/25 | |
| 04 Dec 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/25 | |
| 04 Dec 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/25 | |
| 28 Nov 2025 | AA01 | Current accounting period extended from 31 March 2026 to 30 September 2026 | |
| 28 Nov 2025 | CS01 | Confirmation statement made on 29 October 2025 with no updates | |
| 10 Jul 2025 | AP03 | Appointment of The Cosec Coach Limited as a secretary on 16 June 2025 | |
| 10 Jul 2025 | TM01 | Termination of appointment of Thomas Sinclair Frankland Hood as a director on 30 June 2025 | |
| 10 Jul 2025 | TM01 | Termination of appointment of Phil Lyndon Higgins as a director on 13 June 2025 | |
| 10 Jul 2025 | TM02 | Termination of appointment of Philip Higgins as a secretary on 13 June 2025 | |
| 13 Feb 2025 | CH01 | Director's details changed for Mr Daniel Robert Davies on 11 February 2025 | |
| 03 Dec 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
| 08 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
| 08 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
| 18 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
| 18 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 |