PRINCEDALE ROAD MANAGEMENT LIMITED
Company number 02023513
- Company Overview for PRINCEDALE ROAD MANAGEMENT LIMITED (02023513)
- Filing history for PRINCEDALE ROAD MANAGEMENT LIMITED (02023513)
- People for PRINCEDALE ROAD MANAGEMENT LIMITED (02023513)
- More for PRINCEDALE ROAD MANAGEMENT LIMITED (02023513)
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) |
---|---|---|---|
31 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
10 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 May 2014 | AP01 | Appointment of Mrs Maxine Eleanor Fisher as a director | |
09 Sep 2013 | TM02 | Termination of appointment of Robert Mark as a secretary | |
09 Sep 2013 | TM01 | Termination of appointment of Robert Mark as a director | |
09 Sep 2013 | AP03 | Appointment of Mr Rhydian Fisher as a secretary | |
09 Sep 2013 | AP01 | Appointment of Mr Rhydian Thomas Sandys Fisher as a director | |
04 Sep 2013 | AD01 | Registered office address changed from the Old Stables Roel Hill Farm Hawling Gloucestershire GL54 5AP on 4 September 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Aug 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
29 Aug 2010 | CH01 | Director's details changed for Mr Anthony John Colbeck on 23 August 2010 | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
26 Aug 2009 | 363a | Return made up to 23/08/09; full list of members | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
02 Sep 2008 | 363a | Return made up to 23/08/08; full list of members | |
21 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
28 Aug 2007 | 363a | Return made up to 23/08/07; full list of members | |
05 Jul 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
04 Sep 2006 | AA | Total exemption small company accounts made up to 31 October 2005 |