- Company Overview for 7 PALACE COURT LIMITED (04078565)
- Filing history for 7 PALACE COURT LIMITED (04078565)
- People for 7 PALACE COURT LIMITED (04078565)
- More for 7 PALACE COURT LIMITED (04078565)
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) |
---|---|---|---|
08 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with updates | |
11 Sep 2024 | TM01 | Termination of appointment of Paul Bernard as a director on 13 August 2024 | |
20 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
25 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
20 Jul 2020 | AP01 | Appointment of Mr Paul Bernard as a director on 4 June 2020 | |
30 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 30 March 2020 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
08 Apr 2019 | TM01 | Termination of appointment of Guy Beresford Wylie as a director on 8 April 2019 | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
12 Oct 2017 | AD01 | Registered office address changed from 7 Palace Court London W2 4LP to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 12 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
11 Oct 2017 | PSC01 | Notification of Paul Jon Fenner-Leitao as a person with significant control on 6 April 2016 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Aug 2017 | CH03 | Secretary's details changed for Robert Allen Curtis-Mackenzie on 3 August 2017 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates |