Advanced company searchLink opens in new window

THE PRINCE GROUP LIMITED

Company number 00357011

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 85,000
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