Advanced company searchLink opens in new window

PALACE CAPITAL (DARTFORD) LIMITED

Company number 10523678

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 10