PRINCE'S QUAY (BERMONDSEY) PROPERTY MANAGEMENT COMPANY LIMITED
Company number 02916427
- Company Overview for PRINCE'S QUAY (BERMONDSEY) PROPERTY MANAGEMENT COMPANY LIMITED (02916427)
- Filing history for PRINCE'S QUAY (BERMONDSEY) PROPERTY MANAGEMENT COMPANY LIMITED (02916427)
- People for PRINCE'S QUAY (BERMONDSEY) PROPERTY MANAGEMENT COMPANY LIMITED (02916427)
- More for PRINCE'S QUAY (BERMONDSEY) PROPERTY MANAGEMENT COMPANY LIMITED (02916427)
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) |
---|---|---|---|
25 Sep 2017 | TM01 | Termination of appointment of David Charles Darsie Watson as a director on 25 September 2017 | |
25 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 September 2017 | |
25 Sep 2017 | PSC01 | Notification of Matthew Duncan Ferrari-Wells as a person with significant control on 25 September 2017 | |
25 Sep 2017 | AP01 | Appointment of Mr Matthew Duncan Ferrari-Wells as a director on 25 September 2017 | |
22 Sep 2017 | AP01 | Appointment of Mr Alan Owen Thomas as a director on 22 September 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Sep 2015 | AR01 | Annual return made up to 31 August 2015 no member list | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Sep 2014 | AR01 | Annual return made up to 31 August 2014 no member list | |
12 Jun 2014 | AP04 | Appointment of Esh Management Ltd as a secretary | |
12 Jun 2014 | TM02 | Termination of appointment of Tg Estate Management Ltd as a secretary | |
12 Jun 2014 | AD01 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 12 June 2014 | |
16 Mar 2014 | CH04 | Secretary's details changed for Tg Estate Management Ltd on 1 January 2014 | |
16 Mar 2014 | AD01 | Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Sep 2013 | AR01 | Annual return made up to 31 August 2013 no member list | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 31 August 2012 no member list | |
26 Jul 2012 | AP01 | Appointment of Mr David Charles Darsie Watson as a director | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 31 August 2011 no member list | |
26 Oct 2011 | CH04 | Secretary's details changed for Tyser Greenwood Estate Management Ltd on 1 January 2011 |