PRINCES COURT (NEW MALDEN) MANAGEMENT COMPANY LIMITED
Company number 01934638
- Company Overview for PRINCES COURT (NEW MALDEN) MANAGEMENT COMPANY LIMITED (01934638)
- Filing history for PRINCES COURT (NEW MALDEN) MANAGEMENT COMPANY LIMITED (01934638)
- People for PRINCES COURT (NEW MALDEN) MANAGEMENT COMPANY LIMITED (01934638)
- More for PRINCES COURT (NEW MALDEN) MANAGEMENT COMPANY LIMITED (01934638)
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) |
---|---|---|---|
22 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
02 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
15 Jan 2015 | AA | Total exemption full accounts made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
24 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
30 Oct 2012 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 | |
21 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
09 May 2012 | TM01 | Termination of appointment of Dudley Tipler as a director | |
04 May 2012 | AP03 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary | |
04 May 2012 | AD01 | Registered office address changed from Flat 14 Princes Court 67-69 Dukes Avenue New Malden Surrey KT3 4HZ United Kingdom on 4 May 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
29 Jul 2011 | AD01 | Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 29 July 2011 | |
29 Jul 2011 | TM02 | Termination of appointment of Graham Bartholomew Limited as a secretary | |
13 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 May 2011 | AP01 | Appointment of Michael Keith Gregory as a director | |
03 May 2011 | TM01 | Termination of appointment of Alison Dowd as a director | |
10 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
24 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Robert Van Bueren on 21 January 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Alison Dowd on 21 January 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Mr Dudley Ronald Tipler on 21 January 2010 | |
17 Feb 2010 | CH04 | Secretary's details changed for Graham Bartholomew Limited on 21 January 2010 |