About

Registered Number: 03134942
Date of Incorporation: 06/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Hatchwood Place Farnham Road, Odiham, Hook, Hampshire, RG29 1AB

 

Having been setup in 1995, Palace International Ltd have registered office in Hook in Hampshire, it's status at Companies House is "Active". The current directors of this organisation are listed as Glass, David Edward, Sjostrom, Nicola Dorrette. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASS, David Edward 16 February 1996 - 1
SJOSTROM, Nicola Dorrette 08 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 07 October 2017
MR01 - N/A 21 February 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 13 November 2015
AD01 - Change of registered office address 04 June 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH03 - Change of particulars for secretary 05 January 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 07 October 2013
AUD - Auditor's letter of resignation 30 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 09 January 2012
CH03 - Change of particulars for secretary 09 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
CH01 - Change of particulars for director 03 February 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
AA - Annual Accounts 09 November 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 08 October 2003
RESOLUTIONS - N/A 12 August 2003
395 - Particulars of a mortgage or charge 10 June 2003
225 - Change of Accounting Reference Date 30 April 2003
CERTNM - Change of name certificate 20 February 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 03 May 2001
363a - Annual Return 19 December 2000
288c - Notice of change of directors or secretaries or in their particulars 27 November 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 06 December 1999
287 - Change in situation or address of Registered Office 27 August 1999
AA - Annual Accounts 05 May 1999
363a - Annual Return 09 February 1999
AA - Annual Accounts 19 March 1998
363a - Annual Return 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
DISS40 - Notice of striking-off action discontinued 09 December 1997
225 - Change of Accounting Reference Date 08 December 1997
AA - Annual Accounts 08 December 1997
GAZ1 - First notification of strike-off action in London Gazette 27 May 1997
SA - Shares agreement 26 January 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 26 January 1997
88(2)P - N/A 14 January 1997
287 - Change in situation or address of Registered Office 30 April 1996
RESOLUTIONS - N/A 06 March 1996
RESOLUTIONS - N/A 06 March 1996
123 - Notice of increase in nominal capital 06 March 1996
CERTNM - Change of name certificate 04 March 1996
NEWINC - New incorporation documents 06 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2017 Outstanding

N/A

Legal charge 13 January 2011 Outstanding

N/A

Debenture 04 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.