Advanced company searchLink opens in new window

PALACE CAPITAL (NEWCASTLE) LIMITED

Company number 05348319

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 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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction of auth share capital is revoked and deleted/company change of name 04/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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