Advanced company searchLink opens in new window

LETCHWORTH PALACE LIMITED(THE)

Company number 00200028

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)
28 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jul 2024 CH01 Director's details changed for Mr Edward David Michael James on 14 December 2023
08 May 2024 CS01 Confirmation statement made on 11 April 2024 with updates
08 May 2024 TM01 Termination of appointment of Elizabeth Harding James as a director on 4 July 2023
11 Mar 2024 AD01 Registered office address changed from PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 11 March 2024
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 11 April 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2022 MA Memorandum and Articles of Association
19 May 2022 SH03 Purchase of own shares.
19 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
16 May 2022 CS01 Confirmation statement made on 11 April 2022 with updates
21 Jan 2022 PSC04 Change of details for Mrs Elizabeth Harding James as a person with significant control on 21 January 2022
21 Jan 2022 CH01 Director's details changed for Mrs Elizabeth Harding James on 21 January 2022
13 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 11 April 2021 with updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jul 2019 CH01 Director's details changed for Mr Thomas Anthony Everard Nichols on 10 July 2019
16 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 11 April 2018 with updates