Advanced company searchLink opens in new window

PALACE AUCTIONS (LONDON) LTD

Company number 14567327

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)
11 Jun 2024 AD01 Registered office address changed from 65 Long Row South Shields NE33 1JA England to 11 Old Bond Street London W1S 4PN on 11 June 2024
11 Jun 2024 CH01 Director's details changed for Miss Julie Gibson on 11 June 2024
11 Jun 2024 CH01 Director's details changed for Mr Thomas David Barrett on 11 June 2024
23 May 2024 AA Accounts for a dormant company made up to 31 January 2024
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
15 Apr 2024 PSC02 Notification of London Auctions Share Holdings Limited as a person with significant control on 15 April 2024
15 Apr 2024 PSC07 Cessation of Thomas David Barrett as a person with significant control on 15 April 2024
15 Apr 2024 PSC07 Cessation of Julie Gibson as a person with significant control on 15 April 2024
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
24 Oct 2023 CH01 Director's details changed for Miss Julie Gibson on 23 October 2023
24 Oct 2023 CH01 Director's details changed for Mr Thomas David Barrett on 24 October 2023
24 Oct 2023 PSC04 Change of details for Mr Thomas David Barrett as a person with significant control on 24 October 2023
23 Oct 2023 PSC01 Notification of Julie Gibson as a person with significant control on 23 October 2023
12 Jan 2023 AD01 Registered office address changed from The Dairies the Clays Brant Broughton Lincoln LN5 0RW England to 65 Long Row South Shields NE33 1JA on 12 January 2023
11 Jan 2023 AP01 Appointment of Ms Julie Gibson as a director on 10 January 2023
03 Jan 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-01-03
  • GBP 1