Advanced company searchLink opens in new window

PALACE MANSIONS (FREEHOLD) LIMITED

Company number 05332053

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
18 Jan 2024 AP01 Appointment of Mr Derek Williams as a director on 27 October 2023
20 Jul 2023 AP01 Appointment of Mrs Rebecca Barrie as a director on 26 May 2023
24 Mar 2023 TM01 Termination of appointment of Vincenzo Corrado as a director on 25 February 2023
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 February 2023
  • GBP 52
02 Mar 2023 TM01 Termination of appointment of Altaf Abdulrasul Mohamed Hirji as a director on 15 December 2022
02 Mar 2023 TM01 Termination of appointment of Nazy Mehrnaz Amini as a director on 15 December 2022
19 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
30 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 51
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • GBP 50.00
04 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with updates
04 Feb 2021 CH01 Director's details changed for Nicholas Ian Holgate on 5 January 2021
04 Feb 2021 AP01 Appointment of Mr Vincenzo Corrado as a director on 17 December 2020
14 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
24 Mar 2020 SH01 Statement of capital following an allotment of shares on 22 March 2020
  • GBP 49
31 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
24 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
16 May 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 48.00
28 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
12 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates