- Company Overview for 7 PALACE GATE MANAGEMENT LIMITED (04222521)
- Filing history for 7 PALACE GATE MANAGEMENT LIMITED (04222521)
- People for 7 PALACE GATE MANAGEMENT LIMITED (04222521)
- More for 7 PALACE GATE MANAGEMENT LIMITED (04222521)
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 |