15 PALACE GATE MANAGEMENT LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

22/09/1622 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA-SUE ROPE

View Document

25/06/1525 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER TATHAM

View Document

12/06/1212 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED AMANDA-SUE ROPE

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KENNEDY BURKE / 30/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MAY TATHAM / 30/05/2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM C/O CH HANSMANN 5 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1W 6XD

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER TRAGER-LEWIS

View Document

13/04/1013 April 2010 SECRETARY APPOINTED MR CHARLES JEREMY PAUL LINDON

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER TATHAM / 15/06/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM C/O CH HAUSMANN & CO 104A PARK STREET LONDON W1K 6NG

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 97 OLD BROMPTON ROAD SOUTH KENSINGTON LONDON GREATER LONDON SW7 3LD

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/012 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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