Advanced company searchLink opens in new window

131 PRINCE OF WALES ROAD LIMITED

Company number 02134954

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)
16 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 8
24 Sep 2015 AP04 Appointment of Urang Property Management Ltd as a secretary on 24 September 2015
24 Sep 2015 AD01 Registered office address changed from 131 Prince of Wales Road Kentish Town London NW5 3PU to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 24 September 2015
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 8
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 8
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
09 May 2012 TM02 Termination of appointment of Ann Walker as a secretary
20 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
15 Feb 2011 CH01 Director's details changed for Ann Pauline Walker on 31 December 2010
15 Feb 2011 CH01 Director's details changed for Katrin Barbara Straupe on 31 December 2010
15 Feb 2011 CH03 Secretary's details changed for Ann Pauline Walker on 31 December 2010
15 Feb 2011 CH01 Director's details changed for Mrs Jennifer Beane on 31 December 2010
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Feb 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
12 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Ann Pauline Walker on 11 February 2010
12 Feb 2010 CH01 Director's details changed for Katrin Barbara Straupe on 11 February 2010
12 Feb 2010 CH01 Director's details changed for Jennifer Beane on 25 January 2010
01 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009