PALACE CAPITAL (NORTHAMPTON) LIMITED

04982121
THOMAS HOUSE 84 ECCLESTON SQUARE LONDON ENGLAND SW1V 1PX

Documents

Documents
Date Category Description Pages
18 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/24 3 Buy now
18 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/24 1 Buy now
23 Dec 2023 accounts Annual Accounts 21 Buy now
03 Dec 2023 officers Appointment of director (Mr Steven Owen) 2 Buy now
01 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2023 officers Termination of appointment of director (Matthew Ian Simpson) 1 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2022 accounts Annual Accounts 21 Buy now
01 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 officers Appointment of director (Mr Daniel Robert Davies) 2 Buy now
10 Oct 2022 officers Appointment of director (Mr Thomas Hood) 2 Buy now
10 Oct 2022 officers Appointment of director (Mr Phil Higgins) 2 Buy now
05 Sep 2022 officers Termination of appointment of director (Richard Paul Starr) 1 Buy now
20 Jun 2022 officers Termination of appointment of director (Ronald Neil Sinclair) 1 Buy now
16 Dec 2021 officers Appointment of secretary (Mr Philip Higgins) 2 Buy now
16 Dec 2021 officers Termination of appointment of secretary (Nicola Jane Grinham) 1 Buy now
10 Nov 2021 officers Termination of appointment of director (Stephen John Silvester) 1 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 accounts Annual Accounts 21 Buy now
05 Oct 2021 officers Termination of appointment of director (Stanley Harold Davis) 1 Buy now
14 Jun 2021 officers Change of particulars for director (Mr Stephen John Silvester) 2 Buy now
15 Dec 2020 accounts Annual Accounts 21 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2020 capital Return of Allotment of shares 3 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2019 accounts Annual Accounts 20 Buy now
31 Jul 2019 officers Appointment of director (Mr Matthew Ian Simpson) 2 Buy now
31 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2019 officers Termination of appointment of director (David Malcolm Kaye) 1 Buy now
31 Jul 2019 officers Appointment of secretary (Ms Nicola Jane Grinham) 2 Buy now
31 Jul 2019 officers Termination of appointment of secretary (David Malcolm Kaye) 1 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2018 accounts Annual Accounts 20 Buy now
07 Dec 2017 accounts Annual Accounts 19 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2017 officers Change of particulars for director (Mr Richard Paul Starr) 2 Buy now
07 Aug 2017 officers Change of particulars for secretary (Mr. David Malcolm Kaye) 1 Buy now
07 Aug 2017 mortgage Registration of a charge 67 Buy now
16 May 2017 officers Change of particulars for director (Mr David Malcolm Kaye) 2 Buy now
16 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2017 officers Change of particulars for director (Mr. Ronald Neil Sinclair) 2 Buy now
06 Jan 2017 officers Change of particulars for director (Mr Stanley Harold Davis) 2 Buy now
05 Jan 2017 accounts Annual Accounts 19 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Sep 2016 incorporation Memorandum Articles 8 Buy now
31 Aug 2016 resolution Resolution 3 Buy now
22 Aug 2016 mortgage Registration of a charge 24 Buy now
22 Jun 2016 capital Return of Allotment of shares 3 Buy now
26 Oct 2015 annual-return Annual Return 8 Buy now
03 Oct 2015 accounts Annual Accounts 12 Buy now
19 Aug 2015 officers Change of particulars for director (Mr. Stanley Davis) 2 Buy now
30 Jul 2015 mortgage Registration of a charge 27 Buy now
30 Jul 2015 mortgage Registration of a charge 38 Buy now
20 Jul 2015 miscellaneous Miscellaneous 1 Buy now
10 Jul 2015 officers Appointment of director (Stephen John Silvester) 2 Buy now
25 Jun 2015 mortgage Registration of a charge 42 Buy now
25 Jun 2015 mortgage Registration of a charge 31 Buy now
24 Jun 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
20 Jun 2015 mortgage Statement of satisfaction of a charge 5 Buy now
19 Jun 2015 officers Appointment of secretary (Mr. David Malcolm Kaye) 2 Buy now
19 Jun 2015 officers Appointment of director (Mr. David Malcolm Kaye) 2 Buy now
19 Jun 2015 officers Appointment of director (Mr. Richard Paul Starr) 2 Buy now
19 Jun 2015 officers Appointment of director (Mr. Ronald Neil Sinclair) 2 Buy now
19 Jun 2015 officers Appointment of director (Mr. Stanley Davis) 2 Buy now
19 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2015 officers Termination of appointment of director (Peter Dee-Shapland) 1 Buy now
19 Jun 2015 officers Termination of appointment of director (Eli Allen Shahmoon) 1 Buy now
19 Jun 2015 officers Termination of appointment of director (Malcolm Donald Dalgleish) 1 Buy now
18 Jun 2015 auditors Auditors Resignation Company 1 Buy now
11 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jan 2015 annual-return Annual Return 6 Buy now
03 Oct 2014 accounts Annual Accounts 13 Buy now
19 Dec 2013 annual-return Annual Return 6 Buy now
28 Oct 2013 accounts Annual Accounts 13 Buy now
07 Dec 2012 annual-return Annual Return 6 Buy now
02 Nov 2012 accounts Annual Accounts 14 Buy now
12 Dec 2011 annual-return Annual Return 6 Buy now
29 Nov 2011 accounts Annual Accounts 14 Buy now
19 Sep 2011 officers Change of particulars for director (Mr Eli Allen Shahmoon) 2 Buy now
18 Aug 2011 auditors Auditors Resignation Company 1 Buy now
11 Jan 2011 officers Appointment of director (Mr Peter Dee-Shapland) 2 Buy now
14 Dec 2010 annual-return Annual Return 5 Buy now
26 Nov 2010 accounts Annual Accounts 16 Buy now
08 Apr 2010 officers Termination of appointment of director (Paul Nicholson) 1 Buy now
08 Apr 2010 officers Termination of appointment of secretary (Paul Nicholson) 1 Buy now
18 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2009 accounts Annual Accounts 16 Buy now
02 Dec 2009 annual-return Annual Return 5 Buy now
27 Dec 2008 accounts Annual Accounts 16 Buy now