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) |
---|---|---|---|
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from 152 fulham road london SW10 9PR | |
28 Dec 2008 | 288b | Appointment terminated secretary ann gunnell parker | |
01 Apr 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
29 Dec 2007 | 363a | Return made up to 27/11/07; full list of members | |
29 Dec 2007 | 288c | Director's particulars changed | |
15 Feb 2007 | 288c | Director's particulars changed | |
02 Feb 2007 | 363s | Return made up to 27/11/06; full list of members | |
02 Feb 2007 | 288b | Director resigned | |
08 Jan 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
04 Jan 2007 | 288b | Director resigned | |
13 Jun 2006 | 288c | Director's particulars changed | |
08 Dec 2005 | 363s | Return made up to 27/11/05; full list of members | |
06 Oct 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
01 Feb 2005 | 225 | Accounting reference date extended from 31/12/04 to 28/02/05 | |
08 Dec 2004 | 363a | Return made up to 27/11/04; full list of members | |
23 Nov 2004 | 288c | Director's particulars changed | |
27 Jul 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
15 Jan 2004 | 363a | Return made up to 27/11/03; full list of members | |
11 Sep 2003 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
01 May 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Feb 2003 | CERTNM | Company name changed babington barnes LIMITED\certificate issued on 10/02/03 | |
14 Jan 2003 | 122 | £ sr 8000@1 05/01/01 | |
14 Jan 2003 | 122 | £ sr 8000@1 05/01/02 | |
14 Jan 2003 | 122 | £ sr 24000@1 05/01/00 |