- Company Overview for PALACE VAULTS (FREEHOLD) LIMITED (09132116)
- Filing history for PALACE VAULTS (FREEHOLD) LIMITED (09132116)
- People for PALACE VAULTS (FREEHOLD) LIMITED (09132116)
- Registers for PALACE VAULTS (FREEHOLD) LIMITED (09132116)
- More for PALACE VAULTS (FREEHOLD) LIMITED (09132116)
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
|
|
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
|
|
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 |