Advanced company searchLink opens in new window

46 PALACE GARDENS FREEHOLD LIMITED

Company number 05587650

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)
22 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 22 September 2017
22 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 22 September 2017
21 Sep 2017 PSC08 Notification of a person with significant control statement
21 Sep 2017 PSC08 Notification of a person with significant control statement
21 Sep 2017 PSC01 Notification of Sharon Cheung as a person with significant control on 6 April 2016
21 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 21 September 2017
21 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 21 September 2017
21 Sep 2017 PSC01 Notification of Katherine Wells F1 46Pgt as a person with significant control on 6 April 2016
21 Sep 2017 PSC08 Notification of a person with significant control statement
21 Sep 2017 PSC08 Notification of a person with significant control statement
21 Sep 2017 PSC01 Notification of Peter John Wells as a person with significant control on 6 April 2016
21 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 21 September 2017
02 Aug 2017 AA01 Current accounting period shortened from 31 October 2017 to 28 September 2017
21 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
19 Jul 2017 AP03 Appointment of Paul Taylor as a secretary
17 Jul 2017 AP03 Appointment of Mr Paul Taylor as a secretary on 17 June 2017
14 Jul 2017 CH01 Director's details changed for Katherine Elizabeth Wells on 14 July 2017
14 Jul 2017 CH01 Director's details changed for Ms Sharon Cheung on 14 July 2017
14 Jul 2017 CH01 Director's details changed for Katherine Elizabeth Wells on 14 July 2017
14 Jul 2017 CH01 Director's details changed for Ms Sharon Cheung on 14 July 2017
07 Jul 2017 AD01 Registered office address changed from Terrick House Terrick Terrick House Terrick Aylesbury Bucks HP22 5XP England to 2 Harding Road Abingdon Oxfordshire OX14 1SF on 7 July 2017
27 Jun 2017 AD01 Registered office address changed from 22 Gilbert Street London W1K 5HD to Terrick House Terrick Terrick House Terrick Aylesbury Bucks HP22 5XP on 27 June 2017
26 Jun 2017 TM02 Termination of appointment of Sharon Cheung as a secretary on 16 June 2017
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates