Download leads from Nexok and grow your business. Find out more

3 Palace Gate Management Limited

Documents

Total Documents139
Total Pages494

Filing History

28 January 2021Micro company accounts made up to 31 March 2020
15 June 2020Confirmation statement made on 23 May 2020 with no updates
5 December 2019Micro company accounts made up to 31 March 2019
4 December 2019Director's details changed for Michael Weyrich on 4 December 2019
2 December 2019Director's details changed for Michael Weyrich on 2 December 2019
29 May 2019Confirmation statement made on 23 May 2019 with no updates
19 December 2018Micro company accounts made up to 31 March 2018
6 June 2018Confirmation statement made on 23 May 2018 with no updates
22 March 2018Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018
21 March 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018
29 November 2017Accounts for a dormant company made up to 31 March 2017
29 November 2017Accounts for a dormant company made up to 31 March 2017
6 June 2017Confirmation statement made on 23 May 2017 with updates
6 June 2017Confirmation statement made on 23 May 2017 with updates
30 November 2016Accounts for a dormant company made up to 31 March 2016
30 November 2016Accounts for a dormant company made up to 31 March 2016
13 September 2016Appointment of Michael Weyrich as a director on 1 August 2016
13 September 2016Appointment of Michael Weyrich as a director on 1 August 2016
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
15 March 2016Appointment of Mr Paul Secchia as a director on 1 March 2016
15 March 2016Appointment of Mr Paul Secchia as a director on 1 March 2016
24 February 2016Termination of appointment of Thomas Laurent Jolyon Drewry as a director on 23 October 2015
24 February 2016Termination of appointment of Thomas Laurent Jolyon Drewry as a director on 23 October 2015
1 December 2015Accounts for a dormant company made up to 31 March 2015
1 December 2015Accounts for a dormant company made up to 31 March 2015
8 July 2015Termination of appointment of Susan Metcalfe Residential Property Management Limted as a secretary on 1 June 2015
8 July 2015Termination of appointment of Susan Metcalfe Residential Property Management Limted as a secretary on 1 June 2015
8 July 2015Secretary's details changed for Hmr London Limited on 1 June 2015
8 July 2015Secretary's details changed for Hmr London Limited on 1 June 2015
8 July 2015Termination of appointment of Susan Metcalfe Residential Property Management Limted as a secretary on 1 June 2015
8 July 2015Secretary's details changed for Hmr London Limited on 1 June 2015
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
1 June 2015Secretary's details changed for Hmr London Limited on 23 May 2015
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
1 June 2015Secretary's details changed for Hmr London Limited on 23 May 2015
23 June 2014Accounts for a dormant company made up to 31 March 2014
23 June 2014Accounts for a dormant company made up to 31 March 2014
16 June 2014Secretary's details changed for Hmr London Limited on 10 June 2014
16 June 2014Secretary's details changed for Hmr London Limited on 10 June 2014
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
8 July 2013Annual return made up to 23 May 2013 with a full list of shareholders
8 July 2013Annual return made up to 23 May 2013 with a full list of shareholders
1 July 2013Accounts for a dormant company made up to 31 March 2013
1 July 2013Accounts for a dormant company made up to 31 March 2013
5 June 2013Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU on 5 June 2013
5 June 2013Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU on 5 June 2013
5 June 2013Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU on 5 June 2013
28 August 2012Total exemption small company accounts made up to 31 March 2012
28 August 2012Total exemption small company accounts made up to 31 March 2012
10 July 2012Annual return made up to 23 May 2012 with a full list of shareholders
10 July 2012Annual return made up to 23 May 2012 with a full list of shareholders
16 December 2011Total exemption small company accounts made up to 31 March 2011
16 December 2011Total exemption small company accounts made up to 31 March 2011
28 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
28 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
23 June 2011Termination of appointment of Thomas Drewry as a secretary
23 June 2011Appointment of Hmr London Limited as a secretary
23 June 2011Appointment of Mr Thomas Laurent Jolyon Drewry as a director
23 June 2011Appointment of Mr Thomas Laurent Jolyon Drewry as a director
23 June 2011Appointment of Hmr London Limited as a secretary
23 June 2011Termination of appointment of Thomas Drewry as a secretary
23 September 2010Total exemption small company accounts made up to 31 March 2010
23 September 2010Total exemption small company accounts made up to 31 March 2010
12 July 2010Director's details changed for Kuragamage Nalin Priyantha Perera on 23 May 2010
12 July 2010Annual return made up to 23 May 2010 with a full list of shareholders
12 July 2010Annual return made up to 23 May 2010 with a full list of shareholders
12 July 2010Director's details changed for Kuragamage Nalin Priyantha Perera on 23 May 2010
16 September 2009Total exemption small company accounts made up to 31 March 2009
16 September 2009Total exemption small company accounts made up to 31 March 2009
7 August 2009Return made up to 23/05/09; full list of members
7 August 2009Return made up to 23/05/09; full list of members
2 December 2008Director appointed kuragamage nalin priyantha perera
2 December 2008Director appointed kuragamage nalin priyantha perera
29 August 2008Appointment terminated director herbert palmer
29 August 2008Appointment terminated director herbert palmer
8 July 2008Total exemption small company accounts made up to 31 March 2008
8 July 2008Total exemption small company accounts made up to 31 March 2008
18 June 2008Return made up to 23/05/08; full list of members
18 June 2008Return made up to 23/05/08; full list of members
28 May 2008Secretary appointed thomas laurent jolyon drewry
28 May 2008Secretary appointed thomas laurent jolyon drewry
16 May 2008Appointment terminated secretary christopher masek
16 May 2008Appointment terminated secretary christopher masek
26 June 2007Registered office changed on 26/06/07 from: albury mill mill lane chilworth guildford surrey GU4 8RT
26 June 2007Registered office changed on 26/06/07 from: albury mill mill lane chilworth guildford surrey GU4 8RT
26 June 2007Return made up to 23/05/07; full list of members
26 June 2007Return made up to 23/05/07; full list of members
21 June 2007Total exemption small company accounts made up to 31 March 2007
21 June 2007Total exemption small company accounts made up to 31 March 2007
6 February 2007Return made up to 23/05/06; full list of members
6 February 2007Return made up to 23/05/06; full list of members
30 January 2007Total exemption small company accounts made up to 31 March 2006
30 January 2007Total exemption small company accounts made up to 31 March 2006
22 September 2006Director resigned
22 September 2006Director resigned
30 September 2005Total exemption small company accounts made up to 31 March 2005
30 September 2005Total exemption small company accounts made up to 31 March 2005
30 June 2005Return made up to 23/05/05; full list of members
30 June 2005Return made up to 23/05/05; full list of members
15 September 2004Total exemption small company accounts made up to 31 March 2004
15 September 2004Total exemption small company accounts made up to 31 March 2004
20 August 2004Accounting reference date shortened from 31/05/04 to 31/03/04
20 August 2004Accounting reference date shortened from 31/05/04 to 31/03/04
9 July 2004Return made up to 23/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
9 July 2004Return made up to 23/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
18 June 2004Total exemption small company accounts made up to 31 May 2003
18 June 2004Total exemption small company accounts made up to 31 May 2003
23 October 2003Secretary resigned
23 October 2003New secretary appointed
23 October 2003New director appointed
23 October 2003New secretary appointed
23 October 2003Director resigned
23 October 2003Registered office changed on 23/10/03 from: 97 old brompton road south kensington london greater london SW7 3LD
23 October 2003Registered office changed on 23/10/03 from: 97 old brompton road south kensington london greater london SW7 3LD
23 October 2003New director appointed
23 October 2003Secretary resigned
23 October 2003New director appointed
23 October 2003Director resigned
23 October 2003New director appointed
27 June 2003Return made up to 23/05/03; full list of members
27 June 2003Return made up to 23/05/03; full list of members
4 April 2003Accounts for a dormant company made up to 31 May 2002
4 April 2003Accounts for a dormant company made up to 31 May 2002
27 June 2002Return made up to 23/05/02; full list of members
27 June 2002Return made up to 23/05/02; full list of members
29 June 2001Registered office changed on 29/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
29 June 2001Secretary resigned
29 June 2001Secretary resigned
29 June 2001New director appointed
29 June 2001Director resigned
29 June 2001Director resigned
29 June 2001New secretary appointed
29 June 2001Registered office changed on 29/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
29 June 2001New director appointed
29 June 2001New secretary appointed
23 May 2001Incorporation
23 May 2001Incorporation
Sign up now to grow your client base. Plans & Pricing