Advanced company searchLink opens in new window

OLD PALACE MANAGEMENT CO. LIMITED

Company number 03404827

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)
09 Aug 2024 AP01 Appointment of Mrs Rhiannon Lorna Olwen Vincent as a director on 8 August 2024
07 Aug 2024 AP04 Appointment of Mudd & Co Block Management Limited as a secretary on 1 August 2024
07 Aug 2024 AD01 Registered office address changed from Wincote Cottage Upper Dunsforth York North Yorkshire YO26 9RU England to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 7 August 2024
25 Jun 2024 AA Accounts for a dormant company made up to 31 October 2023
23 May 2024 CS01 Confirmation statement made on 23 May 2024 with updates
23 May 2024 TM02 Termination of appointment of Neil Joseph Swain as a secretary on 23 May 2024
23 May 2024 PSC04 Change of details for Miss Alice Sophie Riddell as a person with significant control on 4 April 2024
08 Jan 2024 TM01 Termination of appointment of Michael Gerald Easby as a director on 1 January 2024
20 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
17 Oct 2023 PSC04 Change of details for Miss Alice Sophie Riddell as a person with significant control on 12 October 2023
18 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
08 Nov 2022 TM01 Termination of appointment of Robert Alexander Mercer Wade as a director on 25 October 2022
20 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
04 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
27 May 2022 AD01 Registered office address changed from Estate Office 6 the Old Palace Ripon North Yorkshire HG4 3HF to Wincote Cottage Upper Dunsforth York North Yorkshire YO26 9RU on 27 May 2022
03 Dec 2021 TM02 Termination of appointment of Brian Colin Crosse as a secretary on 30 November 2021
03 Dec 2021 AP03 Appointment of Mr Neil Joseph Swain as a secretary on 1 December 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
07 Oct 2021 CH01 Director's details changed for Michael Gerald Easby on 1 September 2021
07 Oct 2021 PSC07 Cessation of Alice Sophie Riddell as a person with significant control on 1 September 2021
20 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
31 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
08 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
02 Jul 2021 AP01 Appointment of Mrs Jennifer May Alice Riddell as a director on 24 June 2021
18 May 2021 TM01 Termination of appointment of Robin Andrew Barry Hall as a director on 5 May 2021