- Company Overview for 26 PALACE COURT LIMITED (03559781)
- Filing history for 26 PALACE COURT LIMITED (03559781)
- People for 26 PALACE COURT LIMITED (03559781)
- More for 26 PALACE COURT LIMITED (03559781)
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 | Micro company accounts made up to 31 December 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
25 Jan 2024 | TM01 | Termination of appointment of Belinda Frixou as a director on 24 January 2024 | |
31 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Jun 2023 | AP01 | Appointment of Miss Chayanid Kovavisarach as a director on 12 June 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with updates | |
16 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
21 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
19 May 2020 | TM02 | Termination of appointment of Haines Watts Service Charge Limited as a secretary on 15 May 2020 | |
08 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
26 Feb 2020 | PSC07 | Cessation of Nashwan Investments Limited as a person with significant control on 26 February 2020 | |
24 Feb 2020 | PSC07 | Cessation of Arlamont Park Limited as a person with significant control on 13 February 2020 | |
15 Aug 2019 | PSC02 | Notification of Nashwan Investments Limited as a person with significant control on 6 April 2016 | |
14 Aug 2019 | PSC07 | Cessation of Nashwan Investments Limited as a person with significant control on 14 August 2019 | |
03 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
02 May 2019 | PSC02 | Notification of Nashwan Investments Limited as a person with significant control on 6 April 2016 | |
02 May 2019 | PSC01 | Notification of John Fortune Fraser as a person with significant control on 6 April 2016 | |
02 May 2019 | PSC02 | Notification of Arlamont Park Limited as a person with significant control on 6 April 2016 | |
01 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 1 May 2019 | |
01 May 2019 | CH02 | Director's details changed for Arlamont Park Limited on 1 May 2019 | |
13 Feb 2019 | AP04 | Appointment of Haines Watts Service Charge Limited as a secretary on 12 February 2019 |