Advanced company searchLink opens in new window

PRINCESS COURT (HORNSEY) MANAGEMENT LIMITED

Company number 01623213

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)
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
  • GBP 28
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
  • GBP 28
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