PALACE CAPITAL (MANCHESTER) LIMITED
Company number 09937194
- Company Overview for PALACE CAPITAL (MANCHESTER) LIMITED (09937194)
- Filing history for PALACE CAPITAL (MANCHESTER) LIMITED (09937194)
- People for PALACE CAPITAL (MANCHESTER) LIMITED (09937194)
- Charges for PALACE CAPITAL (MANCHESTER) LIMITED (09937194)
- More for PALACE CAPITAL (MANCHESTER) LIMITED (09937194)
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) |
---|---|---|---|
18 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 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
|
|
13 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
09 Aug 2019 | AA | Full accounts made up to 31 March 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 | 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 | TM01 | Termination of appointment of David Malcolm Kaye as a director on 19 July 2019 | |
31 Jul 2019 | AP01 | Appointment of Mr Matthew Ian Simpson as a director on 19 July 2019 | |
31 Jul 2019 | TM02 | Termination of appointment of David 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 | |
14 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
09 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
09 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
07 Aug 2017 | PSC05 | Change of details for Palace Capital Plc as a person with significant control on 27 February 2017 | |
07 Aug 2017 | MR01 | Registration of charge 099371940004, created on 4 August 2017 | |
16 Feb 2017 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom 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 | |
20 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
31 Aug 2016 | MA | Memorandum and Articles of Association | |
31 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2016 | MR01 | Registration of charge 099371940002, created on 19 August 2016 | |
30 Aug 2016 | MR01 | Registration of charge 099371940003, created on 19 August 2016 | |
26 Aug 2016 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 |