- Company Overview for PALACE CAPITAL (DARTFORD) LIMITED (10523678)
- Filing history for PALACE CAPITAL (DARTFORD) LIMITED (10523678)
- People for PALACE CAPITAL (DARTFORD) LIMITED (10523678)
- Charges for PALACE CAPITAL (DARTFORD) LIMITED (10523678)
- More for PALACE CAPITAL (DARTFORD) LIMITED (10523678)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
08 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
08 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
18 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
18 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
02 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
23 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
14 Dec 2023 | MR04 | Satisfaction of charge 105236780001 in full | |
14 Dec 2023 | MR04 | Satisfaction of charge 105236780002 in full | |
12 Dec 2023 | MR05 | All of the property or undertaking has been released from charge 105236780001 | |
12 Dec 2023 | MR05 | All of the property or undertaking has been released from charge 105236780002 | |
01 Dec 2023 | AD01 | Registered office address changed from Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL England to Thomas House 84 Eccleston Square London SW1V 1PX on 1 December 2023 | |
17 Nov 2023 | AP01 | Appointment of Mr Steven Jonathan Owen as a director on 14 November 2023 | |
17 Nov 2023 | TM01 | Termination of appointment of Matthew Ian Simpson as a director on 14 November 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
13 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
01 Dec 2022 | AD01 | Registered office address changed from 4th Floor 25 Bury Street St James's London SW1Y 6AL United Kingdom to Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL on 1 December 2022 | |
10 Oct 2022 | AP01 | Appointment of Mr Daniel Robert Davies as a director on 1 October 2022 | |
10 Oct 2022 | AP01 | Appointment of Mr Thomas Hood as a director on 1 October 2022 | |
10 Oct 2022 | AP01 | Appointment of Mr Phil Higgins as a director on 1 October 2022 | |
15 Aug 2022 | TM01 | Termination of appointment of Richard Paul Starr as a director on 12 August 2022 | |
20 Jun 2022 | TM01 | Termination of appointment of Ronald Neil Sinclair as a director on 14 June 2022 | |
16 Dec 2021 | AP03 | Appointment of Mr Philip Higgins as a secretary on 15 December 2021 | |
16 Dec 2021 | TM02 | Termination of appointment of Nicola Jane Grinham as a secretary on 15 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates |