PALACE CAPITAL (NORTHAMPTON) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Phil Lyndon Higgins as a director on 2025-06-13

View Document

10/07/2510 July 2025 NewTermination of appointment of Philip Higgins as a secretary on 2025-06-13

View Document

10/07/2510 July 2025 NewAppointment of The Cosec Coach Limited as a secretary on 2025-06-16

View Document

10/07/2510 July 2025 NewTermination of appointment of Thomas Sinclair Frankland Hood as a director on 2025-06-30

View Document

13/02/2513 February 2025 Director's details changed for Mr Daniel Robert Davies on 2025-02-11

View Document

17/12/2417 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

17/12/2417 December 2024

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024

View Document

23/12/2323 December 2023 Full accounts made up to 2023-03-31

View Document

03/12/233 December 2023 Appointment of Mr Steven Owen as a director on 2023-11-15

View Document

01/12/231 December 2023 Registered office address changed from Fora Victoria 6-8 Greencoat Place London SW1P 1PL England to Thomas House 84 Eccleston Square London SW1V 1PX on 2023-12-01

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

17/11/2317 November 2023 Termination of appointment of Matthew Ian Simpson as a director on 2023-11-14

View Document

04/09/234 September 2023 Satisfaction of charge 049821210007 in full

View Document

04/09/234 September 2023 Satisfaction of charge 049821210008 in full

View Document

04/09/234 September 2023 Satisfaction of charge 049821210006 in full

View Document

04/09/234 September 2023 Satisfaction of charge 049821210004 in full

View Document

04/09/234 September 2023 Satisfaction of charge 049821210005 in full

View Document

04/09/234 September 2023 Satisfaction of charge 049821210003 in full

View Document

04/09/234 September 2023 Registered office address changed from Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL England to Fora Victoria 6-8 Greencoat Place London SW1P 1PL on 2023-09-04

View Document

13/12/2213 December 2022 Full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Registered office address changed from 4th Floor 25 Bury Street St James's London SW1Y 6AL United Kingdom to Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL on 2022-12-01

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

10/10/2210 October 2022 Appointment of Mr Phil Higgins as a director on 2022-10-01

View Document

10/10/2210 October 2022 Appointment of Mr Daniel Robert Davies as a director on 2022-10-01

View Document

10/10/2210 October 2022 Appointment of Mr Thomas Hood as a director on 2022-10-01

View Document

16/12/2116 December 2021 Appointment of Mr Philip Higgins as a secretary on 2021-12-15

View Document

16/12/2116 December 2021 Termination of appointment of Nicola Jane Grinham as a secretary on 2021-12-15

View Document

10/11/2110 November 2021 Termination of appointment of Stephen John Silvester as a director on 2021-10-29

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Termination of appointment of Stanley Harold Davis as a director on 2021-09-24

View Document

14/06/2114 June 2021 Director's details changed for Mr Stephen John Silvester on 2021-06-01

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, SECRETARY DAVID KAYE

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / PALACE CAPITAL PLC / 19/07/2019

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR MATTHEW IAN SIMPSON

View Document

31/07/1931 July 2019 SECRETARY APPOINTED MS NICOLA JANE GRINHAM

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / PALACE CAPITAL PLC / 27/02/2017

View Document

07/08/177 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR. DAVID MALCOLM KAYE / 27/02/2017

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049821210008

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL STARR / 27/02/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM KAYE / 27/02/2017

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 41 CHALTON STREET LONDON NW1 1JD

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. RONALD NEIL SINCLAIR / 23/01/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY HAROLD DAVIS / 06/01/2017

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 ARTICLES OF ASSOCIATION

View Document

31/08/1631 August 2016 ALTER ARTICLES 12/08/2016

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049821210007

View Document

22/06/1622 June 2016 31/03/16 STATEMENT OF CAPITAL GBP 4000300

View Document

26/10/1526 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. STANLEY DAVIS / 12/08/2015

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049821210006

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049821210005

View Document

20/07/1520 July 2015 SECTION 519

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED STEPHEN JOHN SILVESTER

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049821210004

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049821210003

View Document

24/06/1524 June 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

20/06/1520 June 2015 COMPANY NAME CHANGED O&H NORTHAMPTON LIMITED CERTIFICATE ISSUED ON 20/06/15

View Document

20/06/1520 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DEE-SHAPLAND

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR ELI SHAHMOON

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR. STANLEY DAVIS

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 25-28 OLD BURLINGTON STREET LONDON LONDON W1S 3AN

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR. DAVID MALCOLM KAYE

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR. RONALD NEIL SINCLAIR

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR. RICHARD PAUL STARR

View Document

19/06/1519 June 2015 SECRETARY APPOINTED MR. DAVID MALCOLM KAYE

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DALGLEISH

View Document

18/06/1518 June 2015 AUDITOR'S RESIGNATION

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/01/156 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

19/12/1319 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

07/12/127 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

12/12/1112 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ELI ALLEN SHAHMOON / 05/09/2011

View Document

18/08/1118 August 2011 AUDITOR'S RESIGNATION

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR PETER DEE-SHAPLAND

View Document

14/12/1014 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY PAUL NICHOLSON

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLSON

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 11-14 GRAFTON STREET LONDON W1S 4EW

View Document

04/12/094 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

02/12/092 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELI SHAHMOON / 16/09/2008

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELI SHAHMOON / 18/06/2008

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 180 BROMPTON ROAD LONDON SW3 1HQ

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 £ NC 102/300 02/06/04

View Document

15/06/0415 June 2004 NC INC ALREADY ADJUSTED 02/06/04

View Document

15/06/0415 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 NC INC ALREADY ADJUSTED 27/02/04

View Document

13/03/0413 March 2004 NC INC ALREADY ADJUSTED 27/02/04

View Document

10/03/0410 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0410 March 2004 £ NC 100/102 27/02/04

View Document

10/03/0410 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

04/03/044 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

27/02/0427 February 2004 COMPANY NAME CHANGED HAMPERDEW LIMITED CERTIFICATE ISSUED ON 27/02/04

View Document

02/12/032 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information