Advanced company searchLink opens in new window

102 PALACE GARDENS TERRACE LIMITED

Company number 01881494

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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