Based in London, Palace Capital (Newcastle) Ltd was registered on 31 January 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 4 directors listed as Grinham, Nicola Jane, Starr, Richard Paul, Kaye, David Malcolm, Mcaleer, Gerard Martin, Mr for Palace Capital (Newcastle) Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STARR, Richard Paul | 07 August 2017 | - | 1 |
MCALEER, Gerard Martin, Mr | 11 March 2005 | 07 August 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRINHAM, Nicola Jane | 19 July 2019 | - | 1 |
KAYE, David Malcolm | 07 August 2017 | 19 July 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
CS01 - N/A | 20 September 2019 | |
AA - Annual Accounts | 08 August 2019 | |
CH01 - Change of particulars for director | 01 August 2019 | |
CH01 - Change of particulars for director | 01 August 2019 | |
TM02 - Termination of appointment of secretary | 31 July 2019 | |
AP03 - Appointment of secretary | 31 July 2019 | |
AP01 - Appointment of director | 31 July 2019 | |
PSC05 - N/A | 31 July 2019 | |
TM01 - Termination of appointment of director | 31 July 2019 | |
AD01 - Change of registered office address | 31 July 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 25 September 2018 | |
AA01 - Change of accounting reference date | 04 October 2017 | |
CS01 - N/A | 15 September 2017 | |
RESOLUTIONS - N/A | 21 August 2017 | |
RESOLUTIONS - N/A | 21 August 2017 | |
PSC02 - N/A | 17 August 2017 | |
PSC07 - N/A | 17 August 2017 | |
AD01 - Change of registered office address | 16 August 2017 | |
MR04 - N/A | 08 August 2017 | |
MR04 - N/A | 08 August 2017 | |
MR04 - N/A | 08 August 2017 | |
MR04 - N/A | 08 August 2017 | |
RESOLUTIONS - N/A | 07 August 2017 | |
SH01 - Return of Allotment of shares | 07 August 2017 | |
AP03 - Appointment of secretary | 07 August 2017 | |
AP01 - Appointment of director | 07 August 2017 | |
AP01 - Appointment of director | 07 August 2017 | |
AP01 - Appointment of director | 07 August 2017 | |
AP01 - Appointment of director | 07 August 2017 | |
AP01 - Appointment of director | 07 August 2017 | |
TM01 - Termination of appointment of director | 07 August 2017 | |
TM02 - Termination of appointment of secretary | 07 August 2017 | |
TM01 - Termination of appointment of director | 07 August 2017 | |
MR01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 05 July 2017 | |
CS01 - N/A | 06 April 2017 | |
AD01 - Change of registered office address | 04 October 2016 | |
RESOLUTIONS - N/A | 25 July 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AAMD - Amended Accounts | 19 December 2015 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 17 April 2015 | |
AR01 - Annual Return | 14 April 2014 | |
AA01 - Change of accounting reference date | 29 January 2014 | |
AA - Annual Accounts | 30 December 2013 | |
MR01 - N/A | 18 July 2013 | |
MR01 - N/A | 18 July 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
AA - Annual Accounts | 01 February 2010 | |
MG01 - Particulars of a mortgage or charge | 04 November 2009 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 31 January 2009 | |
287 - Change in situation or address of Registered Office | 06 May 2008 | |
AA - Annual Accounts | 05 April 2008 | |
363a - Annual Return | 01 April 2008 | |
RESOLUTIONS - N/A | 10 April 2007 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 02 February 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2006 | |
288b - Notice of resignation of directors or secretaries | 15 November 2006 | |
363a - Annual Return | 31 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2006 | |
395 - Particulars of a mortgage or charge | 25 February 2006 | |
363a - Annual Return | 03 February 2006 | |
288a - Notice of appointment of directors or secretaries | 21 June 2005 | |
288b - Notice of resignation of directors or secretaries | 21 June 2005 | |
288a - Notice of appointment of directors or secretaries | 21 June 2005 | |
225 - Change of Accounting Reference Date | 21 June 2005 | |
288b - Notice of resignation of directors or secretaries | 21 June 2005 | |
RESOLUTIONS - N/A | 14 April 2005 | |
RESOLUTIONS - N/A | 14 April 2005 | |
RESOLUTIONS - N/A | 14 April 2005 | |
RESOLUTIONS - N/A | 14 April 2005 | |
123 - Notice of increase in nominal capital | 14 April 2005 | |
MEM/ARTS - N/A | 21 March 2005 | |
CERTNM - Change of name certificate | 15 March 2005 | |
NEWINC - New incorporation documents | 31 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 August 2017 | Outstanding |
N/A |
A registered charge | 28 June 2013 | Fully Satisfied |
N/A |
A registered charge | 28 June 2013 | Fully Satisfied |
N/A |
Debenture | 20 October 2009 | Fully Satisfied |
N/A |
Legal charge | 20 February 2006 | Fully Satisfied |
N/A |