Advanced company searchLink opens in new window

PALACE CAPITAL (SIGNAL) LTD

Company number 06991031

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)
22 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap inc 19/01/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Feb 2018 CC04 Statement of company's objects
30 Jan 2018 MR01 Registration of charge 069910310002, created on 25 January 2018
08 Dec 2017 CH03 Secretary's details changed for David Malcom Kaye on 8 December 2017
07 Dec 2017 AA Full accounts made up to 31 March 2017
06 Dec 2017 MR04 Satisfaction of charge 1 in full
01 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
10 Nov 2017 PSC05 Change of details for Palace Capital Plc as a person with significant control on 27 February 2017
19 Jul 2017 PSC02 Notification of Palace Capital Plc as a person with significant control on 6 April 2016
19 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
16 Feb 2017 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 16 February 2017
24 Jan 2017 CH01 Director's details changed for Mr Ronald Neil Sinclair on 23 January 2017
05 Jan 2017 AA Full accounts made up to 31 March 2016
14 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
19 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
18 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
15 Jul 2015 AA Full accounts made up to 31 March 2015
10 Jul 2015 AP01 Appointment of Stephen John Silvester as a director on 1 July 2015
01 Dec 2014 AA Full accounts made up to 31 March 2014
01 Dec 2014 MISC Section 519
19 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
20 Nov 2013 TM02 Termination of appointment of Sandra Odell as a secretary
16 Nov 2013 MR05 All of the property or undertaking has been released from charge 1
14 Nov 2013 AP01 Appointment of David Malcolm Kaye as a director
14 Nov 2013 AD01 Registered office address changed from 16 Grosvenor Street London W1K 4QF on 14 November 2013