- Company Overview for TA PALACE ROAD LIMITED (15000458)
- Filing history for TA PALACE ROAD LIMITED (15000458)
- People for TA PALACE ROAD LIMITED (15000458)
- Charges for TA PALACE ROAD LIMITED (15000458)
- More for TA PALACE ROAD LIMITED (15000458)
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 Nov 2024 | CH01 | Director's details changed for Mr Jonathan Beale on 1 November 2024 | |
12 Aug 2024 | PSC05 | Change of details for Langley Assets Limited as a person with significant control on 7 March 2024 | |
11 Aug 2024 | PSC07 | Cessation of Mitesh Chimanlal Velani as a person with significant control on 7 March 2024 | |
11 Aug 2024 | PSC02 | Notification of Langley Assets Limited as a person with significant control on 7 March 2024 | |
11 Aug 2024 | PSC02 | Notification of Treasure Assets Limited as a person with significant control on 7 March 2024 | |
18 Mar 2024 | CH01 | Director's details changed for Mr Chan Khimji on 12 March 2024 | |
14 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2024 | MA | Memorandum and Articles of Association | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
12 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 7 March 2024
|
|
12 Mar 2024 | AP01 |
Appointment of Mr Jonathan Beale as a director on 7 March 2024
|
|
12 Mar 2024 | AP01 | Appointment of Mr Jhantilal Halai as a director on 7 March 2024 | |
12 Mar 2024 | AP01 | Appointment of Mr Chan Khimji as a director on 7 March 2024 | |
12 Mar 2024 | MR01 | Registration of charge 150004580001, created on 22 February 2024 | |
22 Sep 2023 | AD02 | Register inspection address has been changed to 73 Cornhill London EC3V 3QQ | |
21 Aug 2023 | CERTNM |
Company name changed ta green lanes LIMITED\certificate issued on 21/08/23
|
|
13 Jul 2023 | NEWINC |
Incorporation
Statement of capital on 2023-07-13
|