- 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) |
---|---|---|---|
14 Jun 2021 | CH01 | Director's details changed for Mr Stephen John Silvester on 1 June 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
15 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
09 Aug 2019 | MR01 | Registration of charge 105236780002, created on 6 August 2019 | |
08 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 4th Floor 25 Bury Street St James's London SW1Y 6AL on 31 July 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of David Malcolm Kaye as a director on 19 July 2019 | |
31 Jul 2019 | AP01 | Appointment of Mr Matthew Ian Simpson as a director on 19 July 2019 | |
31 Jul 2019 | TM02 | Termination of appointment of David Malcolm Kaye as a secretary on 19 July 2019 | |
31 Jul 2019 | AP03 | Appointment of Ms Nicola Jane Grinham as a secretary on 19 July 2019 | |
31 Jul 2019 | PSC05 | Change of details for Palace Capital (Properties) Limited as a person with significant control on 19 July 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
18 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
31 Jan 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
07 Aug 2017 | PSC05 | Change of details for Palace Capital (Properties) Limited as a person with significant control on 27 February 2017 | |
21 Jul 2017 | MR01 | Registration of charge 105236780001, created on 14 July 2017 | |
18 Jul 2017 | MA | Memorandum and Articles of Association | |
18 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2017 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom 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 | |
13 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-13
|