- Company Overview for LETCHWORTH PALACE LIMITED(THE) (00200028)
- Filing history for LETCHWORTH PALACE LIMITED(THE) (00200028)
- People for LETCHWORTH PALACE LIMITED(THE) (00200028)
- Charges for LETCHWORTH PALACE LIMITED(THE) (00200028)
- More for LETCHWORTH PALACE LIMITED(THE) (00200028)
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
|
|
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.
|
|
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.
|
|
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 |