PRINCESS COURT (HORNSEY) MANAGEMENT LIMITED
Company number 01623213
- Company Overview for PRINCESS COURT (HORNSEY) MANAGEMENT LIMITED (01623213)
- Filing history for PRINCESS COURT (HORNSEY) MANAGEMENT LIMITED (01623213)
- People for PRINCESS COURT (HORNSEY) MANAGEMENT LIMITED (01623213)
- Charges for PRINCESS COURT (HORNSEY) MANAGEMENT LIMITED (01623213)
- More for PRINCESS COURT (HORNSEY) MANAGEMENT LIMITED (01623213)
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) |
---|---|---|---|
05 Jun 2015 | AD01 | Registered office address changed from 7 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW to 5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW on 5 June 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
07 Oct 2014 | TM01 | Termination of appointment of Feodor Nincic as a director on 23 September 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | AD01 | Registered office address changed from C/O C/O Richard Riley and Associates Office 17 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England on 4 December 2013 | |
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
27 Nov 2012 | CH01 | Director's details changed for Kemal Cem Balcisoy on 27 November 2012 | |
27 Nov 2012 | CH03 | Secretary's details changed for Charles Richard Riley on 27 November 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Ms Sarah Joanne Bickenson on 26 November 2012 | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | AP01 | Appointment of Kemal Cem Balcisoy as a director | |
23 Mar 2011 | AP01 | Appointment of Ms Sarah Joanne Bickenson as a director | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
13 Oct 2010 | AD01 | Registered office address changed from P O Box 71 44 Hill Road Watlington Oxon OX49 5WP on 13 October 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
20 Mar 2010 | CH01 | Director's details changed for Feodor Nincic on 31 December 2009 | |
20 Mar 2010 | CH01 | Director's details changed for Hugh Bodger on 31 December 2009 | |
20 Mar 2010 | CH01 | Director's details changed for Edwin Hall on 31 December 2009 | |
20 Mar 2010 | TM01 | Termination of appointment of Sabine Rendell as a director | |
20 Mar 2010 | CH01 | Director's details changed for Matthew John Spencer Mott on 31 December 2009 |