- Company Overview for ARTHUR PRINCE LIMITED (00683726)
- Filing history for ARTHUR PRINCE LIMITED (00683726)
- People for ARTHUR PRINCE LIMITED (00683726)
- Charges for ARTHUR PRINCE LIMITED (00683726)
- More for ARTHUR PRINCE LIMITED (00683726)
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) |
---|---|---|---|
16 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
15 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
07 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
07 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
21 Oct 2010 | AD01 | Registered office address changed from , Friary House 47 Uttoxeter New Road, Derby, DE22 3NL on 21 October 2010 | |
08 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Jun 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
19 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 Anne Elizabeth Prince on 10 April 2010 | |
18 May 2010 | CH01 | Director's details changed for Mr Kelsall Ronnie Edward Prince on 10 April 2010 | |
18 May 2010 | CH01 | Director's details changed for Mrs Rebecca Louise Wagstaffe on 10 April 2010 | |
18 May 2010 | CH01 | Director's details changed for Geoffrey Kel Prince on 10 April 2010 | |
16 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
01 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
26 Oct 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
11 May 2009 | 363a | Return made up to 10/04/09; full list of members | |
11 May 2009 | 353 | Location of register of members | |
11 May 2009 | 190 | Location of debenture register | |
08 May 2009 | 288b | Appointment terminated director sarah green | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from, belton road, loughborough, leics, LE11 1JB | |
30 Oct 2008 | AA | Accounts for a medium company made up to 31 December 2007 | |
29 Oct 2008 | AUD | Auditor's resignation | |
04 Aug 2008 | 363a | Return made up to 10/04/08; full list of members |