- Company Overview for THE PRINCE GROUP LIMITED (00357011)
- Filing history for THE PRINCE GROUP LIMITED (00357011)
- People for THE PRINCE GROUP LIMITED (00357011)
- Charges for THE PRINCE GROUP LIMITED (00357011)
- More for THE PRINCE GROUP LIMITED (00357011)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
09 Dec 2013 | AP01 | Appointment of Geoffrey Kel Prince as a director | |
28 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
17 Aug 2012 | TM01 | Termination of appointment of Geoffrey Prince as a director | |
26 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
04 Apr 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
04 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
30 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
11 May 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
24 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
16 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
16 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
15 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
15 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
23 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
21 Oct 2010 | AD01 | Registered office address changed from Friary House 47 Uttoxeter New Road Derby DE22 3NL United Kingdom on 21 October 2010 | |
08 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
08 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
08 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Jun 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
18 May 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Mrs Rebecca Louise Wagstaffe on 10 April 2010 |