5 PALACE GATE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-11 with no updates |
24/04/2524 April 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
17/12/2417 December 2024 | Registered office address changed from Studio 4 224 Shoreditch High Street London E1 6PJ England to Studio 8 229 Shoreditch High Street London Greater London E1 6PJ on 2024-12-17 |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-11 with updates |
14/06/2414 June 2024 | Registered office address changed from Lower Ground Floor 231 Shoreditch High Street London E1 6PJ England to Studio 4 224 Shoreditch High Street London E1 6PJ on 2024-06-14 |
14/06/2414 June 2024 | Change of details for Mr Jun Wang as a person with significant control on 2024-05-23 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
14/06/2414 June 2024 | Director's details changed for Mr Jun Wang on 2024-05-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
05/06/235 June 2023 | Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Lower Ground Floor 231 Shoreditch High Street London E1 6PJ on 2023-06-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/11/2223 November 2022 | Micro company accounts made up to 2022-03-31 |
24/10/2224 October 2022 | Change of details for Mr Jun Wang as a person with significant control on 2022-10-19 |
24/10/2224 October 2022 | Director's details changed for Mr Jun Wang on 2022-10-19 |
27/04/2227 April 2022 | Termination of appointment of Vincent Bester as a director on 2022-03-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Termination of appointment of Salaheddin Mussa as a director on 2022-01-28 |
26/01/2226 January 2022 | Appointment of Mr Jun Wang as a director on 2022-01-26 |
24/01/2224 January 2022 | Appointment of Mr Vincent Bester as a director on 2022-01-24 |
02/11/212 November 2021 | Termination of appointment of Vincent Bester as a director on 2021-09-21 |
27/09/2127 September 2021 | Confirmation statement made on 2021-05-23 with updates |
27/09/2127 September 2021 | Cessation of Neama Mohamed Zarrough as a person with significant control on 2020-08-11 |
02/08/212 August 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM ALBURY MILL, MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/10/1612 October 2016 | DIRECTOR APPOINTED MR SALAHEDDIN MUSSA |
11/10/1611 October 2016 | DIRECTOR APPOINTED MR VINCENT BESTER |
11/10/1611 October 2016 | APPOINTMENT TERMINATED, DIRECTOR VALENTINE BROWNE |
11/10/1611 October 2016 | 31/03/16 TOTAL EXEMPTION FULL |
27/07/1627 July 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
29/10/1529 October 2015 | 31/03/15 TOTAL EXEMPTION FULL |
09/06/159 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
23/09/1423 September 2014 | 31/03/14 TOTAL EXEMPTION FULL |
05/06/145 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
08/08/138 August 2013 | 31/03/13 TOTAL EXEMPTION FULL |
05/06/135 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
15/03/1315 March 2013 | APPOINTMENT TERMINATED, DIRECTOR EMILY MAY |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/06/1221 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
15/09/1115 September 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 |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/08/1013 August 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY MAY / 23/05/2010 |
05/05/105 May 2010 | DIRECTOR APPOINTED MR VALENTINE BROWNE |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/11/094 November 2009 | APPOINTMENT TERMINATED, SECRETARY JENNIFER CAMPBELL |
04/11/094 November 2009 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER CAMPBELL |
26/09/0926 September 2009 | DIRECTOR APPOINTED EMILY MAY |
16/09/0916 September 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: BESSLER HENDRIE ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RT |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/09/064 September 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
03/02/063 February 2006 | DIRECTOR RESIGNED |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/09/046 September 2004 | REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 97 OLD BROMPTON ROAD SOUTH KENSINGTON LONDON GREATER LONDON SW7 3LD |
12/08/0412 August 2004 | NEW SECRETARY APPOINTED |
21/06/0421 June 2004 | SECRETARY RESIGNED |
21/06/0421 June 2004 | NEW DIRECTOR APPOINTED |
21/06/0421 June 2004 | DIRECTOR RESIGNED |
01/06/041 June 2004 | NEW DIRECTOR APPOINTED |
20/05/0420 May 2004 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
03/04/043 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
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 | DIRECTOR RESIGNED |
29/06/0129 June 2001 | NEW SECRETARY APPOINTED |
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 | NEW DIRECTOR APPOINTED |
29/06/0129 June 2001 | SECRETARY RESIGNED |
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