PALACE STREET MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07511564 |
Category | |
Incorporated | 31 Jan 2011 |
Age | 13 years, 3 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
PALACE STREET MANAGEMENT COMPANY LIMITED is an active with number 07511564. It was incorporated 13 years, 3 months, 30 days ago, on 31 January 2011. The company address is 67 Westow Street Upper Norwood, London, SE19 3RW, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Notification of a person with significant control
Date: 24 Jan 2024
Action Date: 12 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-12
Psc name: Stephen Alan Katanka
Documents
Cessation of a person with significant control
Date: 24 Jan 2024
Action Date: 12 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-12
Psc name: Harry Michael Frederick Fenner
Documents
Accounts with accounts type dormant
Date: 18 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Address
Type: AD01
Old address: 52-54 Gracechurch Street London EC3V 0EH England
Change date: 2023-10-17
New address: 67 Westow Street Upper Norwood London SE19 3RW
Documents
Termination director company with name termination date
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-12
Officer name: Harry Michael Frederick Fenner
Documents
Appoint person director company with name date
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-12
Officer name: Mr Stephen Alan Katanka
Documents
Change registered office address company with date old address new address
Date: 03 May 2023
Action Date: 03 May 2023
Category: Address
Type: AD01
Change date: 2023-05-03
New address: 52-54 Gracechurch Street London EC3V 0EH
Old address: 67 Westow Street Upper Norwood London SE19 3RW England
Documents
Change to a person with significant control
Date: 03 May 2023
Action Date: 03 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Harry Michael Frederick Fenner
Change date: 2023-05-03
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type dormant
Date: 14 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type dormant
Date: 17 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Notification of a person with significant control
Date: 19 May 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-01
Psc name: Harry Michael Frederick Fenner
Documents
Appoint person director company with name date
Date: 19 May 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mr Harry Michael Frederick Fenner
Documents
Change registered office address company with date old address new address
Date: 19 May 2021
Action Date: 19 May 2021
Category: Address
Type: AD01
New address: 67 Westow Street Upper Norwood London SE19 3RW
Change date: 2021-05-19
Old address: 300 Vauxhall Bridge Road London SW1V 1AA England
Documents
Cessation of a person with significant control
Date: 19 May 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tom Coyle
Cessation date: 2021-03-01
Documents
Termination secretary company with name termination date
Date: 19 May 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Beach Secretaries Limited
Termination date: 2021-03-01
Documents
Termination director company with name termination date
Date: 19 May 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Coyle
Termination date: 2021-03-01
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type dormant
Date: 14 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type dormant
Date: 18 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change corporate secretary company with change date
Date: 12 Jul 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-03-26
Officer name: Beach Secretaries Limited
Documents
Gazette filings brought up to date
Date: 22 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Termination director company with name termination date
Date: 29 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-16
Officer name: Valerie O'loughlin
Documents
Cessation of a person with significant control
Date: 29 May 2018
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Valerie O'loughlin
Cessation date: 2018-05-16
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
New address: 300 Vauxhall Bridge Road London SW1V 1AA
Change date: 2018-05-29
Old address: 29-30 Fitzroy Square London W1T 6LQ
Documents
Notification of a person with significant control
Date: 29 May 2018
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-16
Psc name: Tom Coyle
Documents
Appoint person director company with name date
Date: 29 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Coyle
Appointment date: 2018-05-16
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 26 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 23 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-17
Officer name: Valerie O'loughlin
Documents
Termination director company with name termination date
Date: 23 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Coyle
Termination date: 2015-09-17
Documents
Annual return company with made up date no member list
Date: 13 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type dormant
Date: 04 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 14 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type dormant
Date: 04 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 23 May 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Change person director company with change date
Date: 10 May 2013
Action Date: 30 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Coyle
Change date: 2013-01-30
Documents
Change registered office address company with date old address
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-21
Old address: 12 Palace Street London SW1E 5JA United Kingdom
Documents
Accounts with accounts type dormant
Date: 04 Jan 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 27 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 04 Feb 2011
Action Date: 04 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-04
Old address: 100 Fetter Lane London EC4A 1BN United Kingdom
Documents
Some Companies
7 REGENTS CLOSE,NEWARK,NG23 7QR
Number: | 07427220 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTWICK FARM,ELLESMERE,SY12 9DU
Number: | 08335296 |
Status: | ACTIVE |
Category: | Private Limited Company |
186 CAPSTONE ROAD,BOURNEMOUTH,BH8 8RT
Number: | 10414134 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20, 39 TRINITY RISE,LONDON,SW2 2QP
Number: | 11845440 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWSTEAD HOUSE,NOTTINGHAM,NG5 1AP
Number: | 02200462 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,ST. ALBANS,AL3 5DU
Number: | 10625613 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |