13 PALACE GATE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-23 with updates |
27/01/2527 January 2025 | Termination of appointment of Ramin Absari as a secretary on 2025-01-22 |
27/01/2527 January 2025 | Appointment of Mr Ali Khalil as a director on 2025-01-21 |
27/01/2527 January 2025 | Termination of appointment of Ramin Absari as a director on 2025-01-22 |
07/11/247 November 2024 | Micro company accounts made up to 2024-03-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-23 with updates |
06/06/246 June 2024 | Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to 27 Palace Gate London W8 5LS on 2024-06-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
27/07/2327 July 2023 | Termination of appointment of Fereshteh Gharavi Smith as a director on 2023-06-05 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-23 with updates |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM ALBURY MILL, MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/08/164 August 2016 | 31/03/16 TOTAL EXEMPTION FULL |
03/06/163 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
05/01/165 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
03/06/153 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
30/03/1530 March 2015 | 31/03/14 TOTAL EXEMPTION FULL |
13/06/1413 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
06/01/146 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
06/06/136 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/07/1111 July 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FERESHTEH GHARAVI SMITH / 23/05/2010 |
14/06/1014 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAMIN ABSARI / 23/05/2010 |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/08/0710 August 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: ALBURY MILL, MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU |
26/02/0726 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/12/0615 December 2006 | REGISTERED OFFICE CHANGED ON 15/12/06 FROM: ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RT |
15/12/0615 December 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/07/057 July 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
18/10/0418 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/10/0415 October 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
01/09/041 September 2004 | NEW DIRECTOR APPOINTED |
09/08/049 August 2004 | DIRECTOR RESIGNED |
09/08/049 August 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | NEW DIRECTOR APPOINTED |
18/10/0318 October 2003 | NEW DIRECTOR APPOINTED |
09/10/039 October 2003 | NEW SECRETARY APPOINTED |
09/10/039 October 2003 | DIRECTOR RESIGNED |
09/10/039 October 2003 | SECRETARY RESIGNED |
09/10/039 October 2003 | REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 97 OLD BROMPTON ROAD SOUTH KENSINGTON LONDON SW7 3LD |
27/06/0327 June 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
04/04/034 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
27/06/0227 June 2002 | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
29/06/0129 June 2001 | REGISTERED OFFICE CHANGED ON 29/06/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
29/06/0129 June 2001 | SECRETARY RESIGNED |
29/06/0129 June 2001 | DIRECTOR RESIGNED |
29/06/0129 June 2001 | NEW SECRETARY APPOINTED |
29/06/0129 June 2001 | NEW DIRECTOR APPOINTED |
23/05/0123 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company