PRINCES COURT (WEYBRIDGE) MANAGEMENT COMPANY LIMITED
Company number 01605725
- Company Overview for PRINCES COURT (WEYBRIDGE) MANAGEMENT COMPANY LIMITED (01605725)
- Filing history for PRINCES COURT (WEYBRIDGE) MANAGEMENT COMPANY LIMITED (01605725)
- People for PRINCES COURT (WEYBRIDGE) MANAGEMENT COMPANY LIMITED (01605725)
- More for PRINCES COURT (WEYBRIDGE) MANAGEMENT COMPANY LIMITED (01605725)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
20 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
24 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
12 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
24 Aug 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
31 Dec 2020 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
28 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
11 Jun 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
17 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
11 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Susan Coates as a director on 15 November 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jun 2016 | AP04 | Appointment of Q1 Professional Services Limited as a secretary on 1 April 2016 | |
30 Jun 2016 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 March 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 30 June 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
24 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 |