Advanced company searchLink opens in new window

7 PALACE GATE MANAGEMENT LIMITED

Company number 04222521

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)
13 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
29 Apr 2024 AD01 Registered office address changed from Glendale, Minchinhampton, Stroud Minchinhampton Stroud GL6 9AJ England to Oatridge Farm Eastcourt Malmesbury Wiltshire SN16 9HR on 29 April 2024
20 Feb 2024 AP03 Appointment of Mr Jonty Messer as a secretary on 20 February 2024
20 Feb 2024 AD01 Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Glendale, Minchinhampton, Stroud Minchinhampton Stroud GL6 9AJ on 20 February 2024
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
01 Jun 2023 CH01 Director's details changed for Mr Pantelis John Beaghton on 5 April 2023
01 Jun 2023 PSC04 Change of details for Mr Pantelis John Beaghton as a person with significant control on 5 April 2023
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
26 May 2022 AP01 Appointment of Dr Felix Roberto Gutierrez as a director on 18 February 2022
26 May 2022 AP01 Appointment of Dr Martha Luz Gutierrez as a director on 18 February 2022
23 May 2022 TM01 Termination of appointment of Sonia Ponnusamy as a director on 18 February 2022
15 Sep 2021 AA Micro company accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 March 2020
23 Jul 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
23 Jul 2020 PSC01 Notification of Cara Bianca Frew as a person with significant control on 9 April 2019
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
17 Apr 2019 AD01 Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 17 April 2019
17 Apr 2019 AD01 Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 17 April 2019
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates