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) |
---|---|---|---|
08 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
08 Aug 2017 | MR04 | Satisfaction of charge 053483190004 in full | |
07 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 7 August 2017
|
|
07 Aug 2017 | AP03 | Appointment of Mr David Malcolm Kaye as a secretary on 7 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr David Malcolm Kaye as a director on 7 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Richard Paul Starr as a director on 7 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Stephen John Silvester as a director on 7 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Ronald Neil Sinclair as a director on 7 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Stanley Harold Davis as a director on 7 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Seamus (James) Mcaleer as a director on 7 August 2017 | |
07 Aug 2017 | TM02 | Termination of appointment of James Stephen Higgins as a secretary on 7 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Gerard Martin Mcaleer as a director on 7 August 2017 | |
07 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2017 | MR01 | Registration of charge 053483190005, created on 4 August 2017 | |
05 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
04 Oct 2016 | AD01 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016 | |
25 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Dec 2015 | AAMD | Amended total exemption small company accounts made up to 30 September 2014 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
14 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
29 Jan 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 September 2014 |