- Company Overview for PRINCES LODGE MANAGEMENT LIMITED (04100600)
- Filing history for PRINCES LODGE MANAGEMENT LIMITED (04100600)
- People for PRINCES LODGE MANAGEMENT LIMITED (04100600)
- More for PRINCES LODGE MANAGEMENT LIMITED (04100600)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with updates | |
05 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
15 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
15 Jul 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
03 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
02 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
08 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
07 Jan 2020 | PSC04 | Change of details for Mr Colin Frederick Hart as a person with significant control on 7 January 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
02 Dec 2019 | AP04 | Appointment of Prittlewell Consulting Limited as a secretary on 2 December 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Mr Colin Frederick Hart on 2 December 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Paul Martin Maskell as a director on 2 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from C/O Leonard Peters & Co 723 London Road Westcliff-on-Sea Essex SS0 9st to Suite 5 Market Square Chambers West Street Rochford SS4 1AL on 2 December 2019 | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
22 Dec 2017 | TM02 | Termination of appointment of John William Kime as a secretary on 9 December 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
13 Nov 2017 | PSC01 | Notification of Colin Hart as a person with significant control on 13 November 2017 | |
13 Nov 2017 | PSC07 | Cessation of John Kime as a person with significant control on 13 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of John William Kime as a director on 13 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of John William Kime as a director on 13 November 2017 |