Advanced company searchLink opens in new window

PALACE CAPITAL (MANCHESTER) LIMITED

Company number 09937194

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)
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
  • GBP 6,627,624
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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