Advanced company searchLink opens in new window

PALACE VAULTS (FREEHOLD) LIMITED

Company number 09132116

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)
01 Aug 2018 PSC07 Cessation of Katharine Victoria Dowsett as a person with significant control on 20 July 2018
04 Jun 2018 AA Micro company accounts made up to 31 December 2017
04 Dec 2017 AP01 Appointment of Mr Richard Stewart Chubb as a director on 24 November 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
27 Jul 2017 TM02 Termination of appointment of Jared James Pengelly as a secretary on 26 July 2017
18 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
18 Jul 2017 CH01 Director's details changed for Miss Katharine Victoria Witham on 17 May 2017
17 Jul 2017 PSC04 Change of details for Miss Katharine Victoria Dowsett as a person with significant control on 17 May 2017
16 Jul 2017 PSC04 Change of details for Miss Katharine Victoria Witham as a person with significant control on 17 May 2017
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
20 Nov 2015 AD01 Registered office address changed from C/O C/O Oakleys Accountants 91 Houndiscombe Road Plymouth PL4 6HB England to C/O Oakleys Accountants 91 Houndiscombe Road Plymouth PL4 6HB on 20 November 2015
20 Nov 2015 AP03 Appointment of Mr Jared James Pengelly as a secretary on 18 November 2015
17 Nov 2015 AD01 Registered office address changed from 91 Houndiscombe Road Plymouth PL4 6HB England to C/O C/O 91 Houndiscombe Road Plymouth PL4 6HB on 17 November 2015
17 Nov 2015 AD01 Registered office address changed from C/O Devon Block Management, the Office 64 Durnford Street Stonehouse Plymouth PL1 3QN to C/O C/O 91 Houndiscombe Road Plymouth PL4 6HB on 17 November 2015
27 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Oct 2015 TM01 Termination of appointment of Anthea Felicity Katharine Parr as a director on 7 October 2015
07 Oct 2015 TM01 Termination of appointment of David Roger Woodgate as a director on 7 October 2015
07 Oct 2015 TM01 Termination of appointment of Anthea Felicity Katharine Parr as a director on 7 October 2015
13 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 13
13 Jul 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 December 2014
01 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 13
11 Nov 2014 AP01 Appointment of Miss Katharine Victoria Witham as a director on 11 November 2014
05 Nov 2014 CH01 Director's details changed for Anthea Felicity Katharine Parr on 25 October 2014