- Company Overview for OLD PALACE MANAGEMENT CO. LIMITED (03404827)
- Filing history for OLD PALACE MANAGEMENT CO. LIMITED (03404827)
- People for OLD PALACE MANAGEMENT CO. LIMITED (03404827)
- More for OLD PALACE MANAGEMENT CO. LIMITED (03404827)
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 |