Advanced company searchLink opens in new window

PALECASTLE LIMITED

Company number 04148815

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)
20 May 2016 TM02 Termination of appointment of Toby Alexander Parry as a secretary on 29 April 2016
20 May 2016 AD01 Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 20 May 2016
10 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 68,400
09 Sep 2015 AA Full accounts made up to 31 March 2015
11 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 68,400
09 Dec 2014 AA Full accounts made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 68,400
30 Dec 2013 AA Full accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
20 Nov 2012 AA03 Resignation of an auditor
19 Nov 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 March 2013
09 Oct 2012 AA Full accounts made up to 30 June 2012
27 Jul 2012 AP03 Appointment of Toby Alexander Parry as a secretary
27 Jul 2012 AP01 Appointment of Toby Alexander Parry as a director
27 Jul 2012 AP01 Appointment of Robert Austin as a director
27 Jul 2012 AD01 Registered office address changed from Ams Limited 46 Charles Street Cardiff CF10 2GE on 27 July 2012
27 Jul 2012 TM02 Termination of appointment of Asset Management Solutions Ltd as a secretary
27 Jul 2012 TM01 Termination of appointment of Christopher Tanner as a director
27 Jul 2012 TM01 Termination of appointment of Guy Pigache as a director
21 Jun 2012 TM02 Termination of appointment of Asset Management Solutions Ltd as a secretary
14 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 January 2012
27 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/03/2012.
11 Jan 2012 AA Full accounts made up to 30 June 2011
31 Jan 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
06 Oct 2010 AA Full accounts made up to 30 June 2010