PRENTICE COURT MANAGEMENT COMPANY LIMITED
Company number 02596602
- Company Overview for PRENTICE COURT MANAGEMENT COMPANY LIMITED (02596602)
- Filing history for PRENTICE COURT MANAGEMENT COMPANY LIMITED (02596602)
- People for PRENTICE COURT MANAGEMENT COMPANY LIMITED (02596602)
- More for PRENTICE COURT MANAGEMENT COMPANY LIMITED (02596602)
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 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Aug 2019 | AP01 | Appointment of Mr Marcus Orlovsky as a director on 15 August 2019 | |
07 Aug 2019 | AP01 | Appointment of Mr Nicholas Andrew Hindley as a director on 6 August 2019 | |
07 Aug 2019 | AP01 | Appointment of Mr Eoin Stephen Ryan as a director on 6 August 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Ian Douglas Morris as a director on 3 July 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Aug 2018 | TM01 | Termination of appointment of Peter Jan Fudakowski as a director on 11 July 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Apr 2017 | TM01 | Termination of appointment of Renata Maria Ward as a director on 18 April 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
20 Mar 2017 | AP01 | Appointment of Mr Ian Douglas Morris as a director on 28 February 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr Philip Mark Sorrell as a director on 28 February 2017 | |
16 Feb 2017 | AP04 | Appointment of Mbl Estates Property Ltd as a secretary on 15 October 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from C/O Braemar Property Management Ltd 14 Braemar Avenue London SW19 8AZ England to C/O Mbl Estates Property Ltd 97 the Broadway 97 the Broadway Wimbledon London SW19 1QG on 14 October 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Maureen Mudie as a director on 15 September 2016 | |
15 Sep 2016 | TM02 | Termination of appointment of Kinleigh Limited as a secretary on 1 June 2016 | |
01 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
07 Jun 2016 | AD01 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to C/O Braemar Property Management Ltd 14 Braemar Avenue London SW19 8AZ on 7 June 2016 | |
31 Mar 2016 | AR01 | Annual return made up to 24 March 2016 no member list | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 May 2015 | AR01 | Annual return made up to 24 March 2015 no member list | |
19 May 2015 | TM01 | Termination of appointment of Nigel George Hudson Williams as a director on 29 April 2015 |