Advanced company searchLink opens in new window

TA PALACE ROAD LIMITED

Company number 15000458

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 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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 300
12 Mar 2024 AP01 Appointment of Mr Jonathan Beale as a director on 7 March 2024
  • ANNOTATION Part Admin Removed The service address on the AP01 was administratively removed from the public register on 19/11/2024 as the material was not properly delivered.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-18
13 Jul 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2023-07-13
  • GBP 100