PALACE STREET MANAGEMENT COMPANY LIMITED

67 Westow Street Upper Norwood, London, SE19 3RW, England
StatusACTIVE
Company No.07511564
Category
Incorporated31 Jan 2011
Age13 years, 3 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURVA TECH LTD

7 REGENTS CLOSE,NEWARK,NG23 7QR

Number:07427220
Status:ACTIVE
Category:Private Limited Company

DAVE'S OPERATOR HIRE LIMITED

EASTWICK FARM,ELLESMERE,SY12 9DU

Number:08335296
Status:ACTIVE
Category:Private Limited Company

INDIGO BOURNEMOUTH LIMITED

186 CAPSTONE ROAD,BOURNEMOUTH,BH8 8RT

Number:10414134
Status:ACTIVE
Category:Private Limited Company

MAD DOUGH LTD

FLAT 20, 39 TRINITY RISE,LONDON,SW2 2QP

Number:11845440
Status:ACTIVE
Category:Private Limited Company

OVALTECH LIMITED

NEWSTEAD HOUSE,NOTTINGHAM,NG5 1AP

Number:02200462
Status:ACTIVE
Category:Private Limited Company

ST ALBANS BID LIMITED

SUITE 2,ST. ALBANS,AL3 5DU

Number:10625613
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source