102 PALACE GARDENS TERRACE LIMITED
Company number 01881494
- Company Overview for 102 PALACE GARDENS TERRACE LIMITED (01881494)
- Filing history for 102 PALACE GARDENS TERRACE LIMITED (01881494)
- People for 102 PALACE GARDENS TERRACE LIMITED (01881494)
- Charges for 102 PALACE GARDENS TERRACE LIMITED (01881494)
- More for 102 PALACE GARDENS TERRACE LIMITED (01881494)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
30 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
13 Jul 2021 | AD01 | Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU on 13 July 2021 | |
28 Feb 2021 | CH03 | Secretary's details changed for Ms Abigail Day on 28 February 2021 | |
28 Feb 2021 | AP01 | Appointment of Mr Shaun Kennedy Maclean as a director on 19 January 2021 | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
08 Jan 2021 | TM01 | Termination of appointment of Caroline Elizabeth Robertson as a director on 6 January 2020 | |
09 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
22 Dec 2018 | AP01 | Appointment of Mr David Graham Lacey as a director on 1 December 2018 | |
22 Dec 2018 | TM01 | Termination of appointment of Abigail Day as a director on 1 December 2018 | |
31 Oct 2018 | MA | Memorandum and Articles of Association | |
16 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 Jan 2018 | CH01 | Director's details changed for Mr Ezekiel Joseph on 15 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |