OLD PALACE MANAGEMENT CO. LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

05/06/255 June 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/08/249 August 2024 Appointment of Mrs Rhiannon Lorna Olwen Vincent as a director on 2024-08-08

View Document

07/08/247 August 2024 Registered office address changed from Wincote Cottage Upper Dunsforth York North Yorkshire YO26 9RU England to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 2024-08-07

View Document

07/08/247 August 2024 Appointment of Mudd & Co Block Management Limited as a secretary on 2024-08-01

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

23/05/2423 May 2024 Change of details for Miss Alice Sophie Riddell as a person with significant control on 2024-04-04

View Document

23/05/2423 May 2024 Termination of appointment of Neil Joseph Swain as a secretary on 2024-05-23

View Document

08/01/248 January 2024 Termination of appointment of Michael Gerald Easby as a director on 2024-01-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

17/10/2317 October 2023 Change of details for Miss Alice Sophie Riddell as a person with significant control on 2023-10-12

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

08/11/228 November 2022 Termination of appointment of Robert Alexander Mercer Wade as a director on 2022-10-25

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

03/12/213 December 2021 Appointment of Mr Neil Joseph Swain as a secretary on 2021-12-01

View Document

03/12/213 December 2021 Termination of appointment of Brian Colin Crosse as a secretary on 2021-11-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

07/10/217 October 2021 Director's details changed for Michael Gerald Easby on 2021-09-01

View Document

07/10/217 October 2021 Cessation of Alice Sophie Riddell as a person with significant control on 2021-09-01

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

08/07/218 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

02/07/212 July 2021 Appointment of Mrs Jennifer May Alice Riddell as a director on 2021-06-24

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / ALICE SOPHIE RIDDELL / 06/07/2020

View Document

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / ALICE SOPHIE RIDDELL / 15/07/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / ALICE SOPHIE RIDDELL / 05/09/2017

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR ROBERT ALEXANDER MERCER WADE

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

24/07/1524 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER RIDDELL

View Document

28/07/1428 July 2014 17/07/14 CHANGES

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

24/07/1324 July 2013 17/07/13 NO CHANGES

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

27/07/1227 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/07/1128 July 2011 17/07/11 NO CHANGES

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

10/08/1010 August 2010 17/07/10 NO CHANGES

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS

View Document

06/05/086 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

27/07/0727 July 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

17/07/9717 July 1997 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