Advanced company searchLink opens in new window

PALACEGATE AND BARN MANAGEMENT LIMITED

Company number 11441841

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)
10 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
20 Jan 2024 AA Micro company accounts made up to 30 June 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
28 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 28 June 2022
30 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 28/10/2022
25 Aug 2022 PSC01 Notification of Michael Robert Gershom Buck as a person with significant control on 27 July 2022
25 Aug 2022 PSC01 Notification of Michael Roberson Child as a person with significant control on 27 July 2022
03 Aug 2022 AD01 Registered office address changed from 6 Palacegate Farm Odiham Hook Hampshire RG29 1FU England to 6 the Barn Palacegate Farm Odiham Hook Hampshire RG29 1FU on 3 August 2022
27 Jul 2022 AP01 Appointment of Mr Michael Robert Gershom Buck as a director on 27 July 2022
27 Jul 2022 AP01 Appointment of Mr Michael Roberson Child as a director on 27 July 2022
27 Jul 2022 TM01 Termination of appointment of Alan James Fall as a director on 27 July 2022
27 Jul 2022 PSC07 Cessation of Alan James Fall as a person with significant control on 27 July 2022
27 Jul 2022 AD01 Registered office address changed from Rectory House Church Lane Warfield Bracknell Berkshire RG42 6EE England to 6 Palacegate Farm Odiham Hook Hampshire RG29 1FU on 27 July 2022
26 Jul 2022 AA Micro company accounts made up to 30 June 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
15 Oct 2020 CS01 Confirmation statement made on 28 June 2020 with updates
02 Jul 2020 AD01 Registered office address changed from Rectory House Church Lane Wafield Bracknell RG42 6EE United Kingdom to Rectory House Church Lane Warfield Bracknell Berkshire RG42 6EE on 2 July 2020
29 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
29 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 11
29 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-29
  • GBP 1