PRINCES GATE MANAGEMENT COMPANY LIMITED
Company number 03784496
- Company Overview for PRINCES GATE MANAGEMENT COMPANY LIMITED (03784496)
- Filing history for PRINCES GATE MANAGEMENT COMPANY LIMITED (03784496)
- People for PRINCES GATE MANAGEMENT COMPANY LIMITED (03784496)
- More for PRINCES GATE MANAGEMENT COMPANY LIMITED (03784496)
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) |
---|---|---|---|
17 May 2016 | AD01 | Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 | |
15 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
29 Jul 2013 | AP04 | Appointment of Scanlans Property Management Llp as a secretary | |
29 Jul 2013 | TM02 | Termination of appointment of Ian Magenis as a secretary | |
06 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Aug 2012 | TM01 | Termination of appointment of Anne Kerr as a director | |
02 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
02 Aug 2012 | CH03 | Secretary's details changed for Ian Magenis on 2 August 2012 | |
01 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Feb 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 December 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
11 Aug 2011 | AD01 | Registered office address changed from C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3HR United Kingdom on 11 August 2011 | |
15 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
11 Aug 2010 | AD01 | Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 11 August 2010 | |
12 Apr 2010 | AP01 | Appointment of Mr Frank Melvyn Carey as a director | |
08 Apr 2010 | AP01 | Appointment of Mrs Anne Kerr as a director | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Jul 2009 | 363a | Return made up to 27/07/09; full list of members | |
27 Jul 2009 | 288b | Appointment terminated director mark barnes | |
21 Jul 2009 | 288b | Appointment terminated director mary bethell |