PALACE CAPITAL (NEWCASTLE) LIMITED
Company number 05348319
- Company Overview for PALACE CAPITAL (NEWCASTLE) LIMITED (05348319)
- Filing history for PALACE CAPITAL (NEWCASTLE) LIMITED (05348319)
- People for PALACE CAPITAL (NEWCASTLE) LIMITED (05348319)
- Charges for PALACE CAPITAL (NEWCASTLE) LIMITED (05348319)
- More for PALACE CAPITAL (NEWCASTLE) LIMITED (05348319)
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 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
14 Jun 2021 | CH01 | Director's details changed for Mr Stephen John Silvester on 1 June 2021 | |
04 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
20 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
08 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Mr Richard Paul Starr on 19 July 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Mr Ronald Neil Sinclair on 19 July 2019 | |
31 Jul 2019 | TM02 | Termination of appointment of David Malcolm Kaye as a secretary on 19 July 2019 | |
31 Jul 2019 | AP03 | Appointment of Ms Nicola Jane Grinham as a secretary on 19 July 2019 | |
31 Jul 2019 | AP01 | Appointment of Mr Matthew Ian Simpson as a director on 19 July 2019 | |
31 Jul 2019 | PSC05 | Change of details for Palace Capital Plc as a person with significant control on 19 July 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of David Malcolm Kaye as a director on 19 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 4th Floor 25 Bury Street St James's London SW1Y 6AL on 31 July 2019 | |
31 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
04 Oct 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 March 2018 | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
21 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2017 | PSC02 | Notification of Palace Capital Plc as a person with significant control on 4 August 2017 | |
17 Aug 2017 | PSC07 | Cessation of Gerard Martin Mcaleer as a person with significant control on 4 August 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from 100 George Street London W1U 8NU England to Lower Ground Floor One George Yard London EC3V 9DF on 16 August 2017 | |
08 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
08 Aug 2017 | MR04 | Satisfaction of charge 053483190003 in full |