PALACE GATE CONSTRUCTION LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES
2023-01-03 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-07 update num_mort_charges 6 => 8
2022-08-07 update num_mort_outstanding 6 => 8
2022-07-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057425150008
2022-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057425150007
2022-04-07 update num_mort_charges 5 => 6
2022-04-07 update num_mort_outstanding 5 => 6
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-03-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057425150006
2022-02-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update num_mort_charges 4 => 5
2021-05-07 update num_mort_outstanding 4 => 5
2021-04-22 update statutory_documents 22/04/21 STATEMENT OF CAPITAL GBP 100
2021-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057425150005
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES
2021-02-07 update num_mort_charges 3 => 4
2021-02-07 update num_mort_outstanding 3 => 4
2021-01-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057425150004
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-07 update num_mort_charges 2 => 3
2018-11-07 update num_mort_outstanding 2 => 3
2018-10-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057425150003
2018-07-08 update num_mort_charges 1 => 2
2018-07-08 update num_mort_outstanding 1 => 2
2018-06-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057425150002
2018-05-10 update num_mort_charges 0 => 1
2018-05-10 update num_mort_outstanding 0 => 1
2018-04-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057425150001
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2018-02-02 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS READ
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-13 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-03-18 update statutory_documents 14/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-04-07 delete address CANDYS MARKET PLACE STURMINSTER NEWTON DORSET ENGLAND DT10 1AS
2015-04-07 insert address CANDYS MARKET PLACE STURMINSTER NEWTON DORSET DT10 1AS
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-03-17 update statutory_documents 14/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLEN WILLIAMS / 02/01/2015
2014-12-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 35 ISAACS CLOSE TALBOT VILLAGE POOLE DORSET BH12 5HE
2014-11-07 insert address CANDYS MARKET PLACE STURMINSTER NEWTON DORSET ENGLAND DT10 1AS
2014-11-07 update registered_address
2014-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 35 ISAACS CLOSE TALBOT VILLAGE POOLE DORSET BH12 5HE
2014-05-07 delete address 35 ISAACS CLOSE TALBOT VILLAGE POOLE DORSET UNITED KINGDOM BH12 5HE
2014-05-07 insert address 35 ISAACS CLOSE TALBOT VILLAGE POOLE DORSET BH12 5HE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-05-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-04-08 update statutory_documents 14/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-18 update statutory_documents 14/03/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 14/03/12 FULL LIST
2011-12-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents 14/03/11 FULL LIST
2010-12-14 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY BACON
2010-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 42G POOLE ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 9DW
2010-03-17 update statutory_documents 14/03/10 FULL LIST
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY NEIL BACON / 17/03/2010
2010-01-18 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-04-09 update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-01-20 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-11-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROY CAKE
2008-04-17 update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-12-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-02 update statutory_documents RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-04-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION