PALACE CAPITAL (NEWCASTLE) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-12-27 View Report
Address. Old address: Fora 6-8 Greencoat Place London SW1P 1PL England. New address: Thomas House 84 Eccleston Square London SW1V 1PX. Change date: 2023-12-01. 2023-12-01 View Report
Officers. Officer name: Mr Steven Jonathan Owen. Appointment date: 2023-11-14. 2023-11-17 View Report
Officers. Termination date: 2023-11-14. Officer name: Matthew Ian Simpson. 2023-11-17 View Report
Confirmation statement. Statement with no updates. 2023-10-19 View Report
Mortgage. Charge number: 053483190005. 2023-09-04 View Report
Address. Old address: Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL England. New address: Fora 6-8 Greencoat Place London SW1P 1PL. Change date: 2023-08-29. 2023-08-29 View Report
Accounts. Accounts type full. 2022-12-13 View Report
Address. Old address: 4th Floor 25 Bury Street St James's London SW1Y 6AL United Kingdom. Change date: 2022-12-01. New address: Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL. 2022-12-01 View Report
Officers. Appointment date: 2022-10-01. Officer name: Mr Daniel Robert Davies. 2022-10-17 View Report
Officers. Officer name: Mr Thomas Hood. Appointment date: 2022-10-01. 2022-10-17 View Report
Officers. Officer name: Mr Phil Higgins. Appointment date: 2022-10-01. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-10-17 View Report
Officers. Officer name: Richard Paul Starr. Termination date: 2022-08-12. 2022-09-05 View Report
Officers. Officer name: Ronald Neil Sinclair. Termination date: 2022-06-14. 2022-06-20 View Report
Officers. Officer name: Mr Philip Higgins. Appointment date: 2021-12-15. 2021-12-16 View Report
Officers. Termination date: 2021-12-15. Officer name: Nicola Jane Grinham. 2021-12-16 View Report
Officers. Termination date: 2021-10-29. Officer name: Stephen John Silvester. 2021-11-10 View Report
Accounts. Accounts type full. 2021-10-12 View Report
Officers. Officer name: Stanley Harold Davis. Termination date: 2021-09-24. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-09-20 View Report
Officers. Change date: 2021-06-01. Officer name: Mr Stephen John Silvester. 2021-06-14 View Report
Accounts. Accounts type full. 2021-03-04 View Report
Confirmation statement. Statement with no updates. 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2019-09-20 View Report
Accounts. Accounts type full. 2019-08-08 View Report
Officers. Change date: 2019-07-19. Officer name: Mr Richard Paul Starr. 2019-08-01 View Report
Officers. Officer name: Mr Ronald Neil Sinclair. Change date: 2019-07-19. 2019-08-01 View Report
Officers. Officer name: David Malcolm Kaye. Termination date: 2019-07-19. 2019-07-31 View Report
Officers. Officer name: Ms Nicola Jane Grinham. Appointment date: 2019-07-19. 2019-07-31 View Report
Officers. Appointment date: 2019-07-19. Officer name: Mr Matthew Ian Simpson. 2019-07-31 View Report
Persons with significant control. Psc name: Palace Capital Plc. Change date: 2019-07-19. 2019-07-31 View Report
Address. Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom. Change date: 2019-07-31. New address: 4th Floor 25 Bury Street St James's London SW1Y 6AL. 2019-07-31 View Report
Officers. Officer name: David Malcolm Kaye. Termination date: 2019-07-19. 2019-07-31 View Report
Accounts. Accounts type full. 2018-12-31 View Report
Confirmation statement. Statement with updates. 2018-09-25 View Report
Accounts. Change account reference date company current extended. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-09-15 View Report
Resolution. Description: Resolutions. 2017-08-21 View Report
Resolution. Description: Resolutions. 2017-08-21 View Report
Persons with significant control. Psc name: Palace Capital Plc. Notification date: 2017-08-04. 2017-08-17 View Report
Persons with significant control. Psc name: Gerard Martin Mcaleer. Cessation date: 2017-08-04. 2017-08-17 View Report
Address. Change date: 2017-08-16. Old address: 100 George Street London W1U 8NU England. New address: Lower Ground Floor One George Yard London EC3V 9DF. 2017-08-16 View Report
Mortgage. Charge number: 053483190003. 2017-08-08 View Report
Mortgage. Charge number: 2. 2017-08-08 View Report
Mortgage. Charge number: 1. 2017-08-08 View Report
Mortgage. Charge number: 053483190004. 2017-08-08 View Report
Capital. Capital allotment shares. 2017-08-07 View Report
Officers. Appointment date: 2017-08-07. Officer name: Mr David Malcolm Kaye. 2017-08-07 View Report
Officers. Appointment date: 2017-08-07. Officer name: Mr David Malcolm Kaye. 2017-08-07 View Report