PRINCE ALFRED COURT (1992) LIMITED
Company number 02790369
- Company Overview for PRINCE ALFRED COURT (1992) LIMITED (02790369)
- Filing history for PRINCE ALFRED COURT (1992) LIMITED (02790369)
- People for PRINCE ALFRED COURT (1992) LIMITED (02790369)
- More for PRINCE ALFRED COURT (1992) LIMITED (02790369)
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) |
---|---|---|---|
07 Dec 2021 | TM02 | Termination of appointment of Gordon Cuthbert as a secretary on 7 December 2021 | |
19 Oct 2021 | AAMD | Amended micro company accounts made up to 31 March 2020 | |
11 Jun 2021 | TM01 | Termination of appointment of Stephen Mcnally as a director on 10 June 2021 | |
11 Jun 2021 | AD01 | Registered office address changed from 29B Prince Alfred Road Liverpool Merseyside L15 8HH to 72 Aigburth Road Liverpool L17 7BN on 11 June 2021 | |
11 Jun 2021 | AP03 | Appointment of Mr Gordon Cuthbert as a secretary on 28 January 2021 | |
10 Jun 2021 | AP01 | Appointment of Mr Stephen Mcnally as a director on 14 May 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from 72 Aigburth Road Liverpool L17 7BN United Kingdom to 29B Prince Alfred Road Liverpool Merseyside L15 8HH on 9 June 2021 | |
09 Jun 2021 | TM02 | Termination of appointment of Gordon Cuthbert as a secretary on 14 May 2021 | |
30 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
02 Feb 2021 | AP03 | Appointment of Mr Gordon Cuthbert as a secretary on 28 January 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from 19 Devonshire Road Liverpool Merseyside L8 3TX to 72 Aigburth Road Liverpool L17 7BN on 2 February 2021 | |
26 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Jul 2019 | TM01 | Termination of appointment of Dean Francis Ralston as a director on 15 July 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
07 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
04 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
10 Mar 2017 | AP01 | Appointment of Dr Stephen Robert Mason as a director on 23 November 2016 | |
03 Mar 2017 | AP01 | Appointment of Mr Dean Francis Ralston as a director on 23 November 2016 | |
22 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
16 Feb 2016 | AR01 | Annual return made up to 16 February 2016 no member list | |
10 Jan 2016 | AA | Full accounts made up to 31 March 2015 |