PRINCIPIA ESTATE & ASSET MANAGEMENT LTD
Company number 03284375
- Company Overview for PRINCIPIA ESTATE & ASSET MANAGEMENT LTD (03284375)
- Filing history for PRINCIPIA ESTATE & ASSET MANAGEMENT LTD (03284375)
- People for PRINCIPIA ESTATE & ASSET MANAGEMENT LTD (03284375)
- Charges for PRINCIPIA ESTATE & ASSET MANAGEMENT LTD (03284375)
- More for PRINCIPIA ESTATE & ASSET MANAGEMENT LTD (03284375)
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) |
---|---|---|---|
14 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
13 Apr 2016 | CH01 | Director's details changed for Julian Nicholas Chambers on 31 March 2016 | |
29 Mar 2016 | CH01 | Director's details changed for Julian Nicholas Chambers on 18 March 2016 | |
24 Feb 2016 | CERTNM |
Company name changed farrar property management LIMITED\certificate issued on 24/02/16
|
|
24 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
07 Sep 2015 | MR05 | All of the property or undertaking no longer forms part of charge 3 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
13 Feb 2013 | CH01 | Director's details changed for Terje John Gilje on 13 February 2013 | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
08 Jun 2012 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 8 June 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
30 Mar 2010 | AP03 | Appointment of Caroline Mary Chambers as a secretary | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
28 Mar 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
06 Mar 2009 | 363a | Return made up to 27/11/08; full list of members |