Advanced company searchLink opens in new window

26 PALACE COURT LIMITED

Company number 03559781

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)
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