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