Advanced company searchLink opens in new window

PALACE GREEN MANAGEMENT LIMITED

Company number 10142368

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)
17 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
17 May 2023 AA Accounts for a dormant company made up to 30 April 2023
09 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 14 February 2020
08 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
11 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
11 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 30 April 2021
29 Apr 2021 AP04 Appointment of Srlv Llp as a secretary on 29 April 2021
12 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
17 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
12 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/02/2023
21 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
05 Nov 2019 PSC04 Change of details for Mrs Tamara Ecclestone Rutland as a person with significant control on 28 October 2019
18 Jul 2019 CH01 Director's details changed for Mr John Carl Russo on 18 June 2019
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
31 May 2019 PSC01 Notification of Tamara Ecclestone Rutland as a person with significant control on 30 April 2019
21 May 2019 AD01 Registered office address changed from C/O Mclarens Penhurst House 352-356 Battersea Park Road London SW11 3BY United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 21 May 2019
07 May 2019 PSC07 Cessation of Henry Richard Mclaren Watling as a person with significant control on 30 April 2019
07 May 2019 TM02 Termination of appointment of Mclarens Co Sec Limited as a secretary on 30 April 2019
07 May 2019 AP01 Appointment of Mr John Carl Russo as a director on 30 April 2019
07 May 2019 TM01 Termination of appointment of Henry Richard Mclaren Watling as a director on 30 April 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
25 Jan 2019 PSC01 Notification of Henry Watling as a person with significant control on 10 March 2018
25 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
16 Sep 2018 TM01 Termination of appointment of Danielle Gray as a director on 21 August 2018