THIRTY THREE PALACE GARDENS TERRACE LIMITED

Company Documents

DateDescription
30/03/2530 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/04/237 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

22/11/2122 November 2021 Director's details changed for Mr Loris Henry Babaian on 2021-11-22

View Document

19/11/2119 November 2021 Secretary's details changed for Andrew Purvis on 2021-11-19

View Document

19/11/2119 November 2021 Change of details for Mr Andrew James Hamilton Purvis as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Registered office address changed from 15 st. Lawrence Avenue Bidborough Tunbridge Wells Kent TN4 0XA to 78 York Street London W1H 1DP on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Mr Andrew James Hamilton Purvis on 2021-11-19

View Document

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Micro company accounts made up to 2020-06-30

View Document

08/07/218 July 2021 Termination of appointment of Fraser John Slater as a director on 2021-06-25

View Document

08/07/218 July 2021 Appointment of Mr Andrew Gary Foster as a director on 2021-06-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/11/1924 November 2019 DIRECTOR APPOINTED MR NICHOLAS DAVID FEINBERG

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR AMY FEINBERG

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY MILFORD

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR LORIS HENRY BABAIAN

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

07/01/197 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

29/11/1729 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MS AMY FEINBERG

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN PATTERSON

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/04/162 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/04/1517 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HARRIES

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR FRASER JOHN SLATER

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 12 STACEY ROAD TONBRIDGE KENT TN10 3AR

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/06/133 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

06/04/126 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/04/115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH BARRETT HARRIES / 31/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BRIAN MILFORD / 31/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HAMILTON PURVIS / 31/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCINTYRE PATTERSON / 31/03/2010

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED RICHARD MORGAN EVANS

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM FLAT 5 33 PALACE GARDENS TERRACE KENSINGTON LONDON W8 4SB

View Document

09/05/079 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

04/09/954 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 S366A DISP HOLDING AGM 10/04/95

View Document

29/01/9529 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

24/01/9524 January 1995 EXEMPTION FROM APPOINTING AUDITORS 19/01/95

View Document

18/05/9418 May 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/06/935 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 SECRETARY RESIGNED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

16/04/9316 April 1993 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