PRINCES HOUSE PROPERTY MANAGEMENT LIMITED
Company number 04987436
- Company Overview for PRINCES HOUSE PROPERTY MANAGEMENT LIMITED (04987436)
- Filing history for PRINCES HOUSE PROPERTY MANAGEMENT LIMITED (04987436)
- People for PRINCES HOUSE PROPERTY MANAGEMENT LIMITED (04987436)
- More for PRINCES HOUSE PROPERTY MANAGEMENT LIMITED (04987436)
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) |
---|---|---|---|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | TM01 | Termination of appointment of John Patrick Barrins as a director on 4 December 2015 | |
16 Dec 2015 | AD01 | Registered office address changed from C/O C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL on 16 December 2015 | |
18 Sep 2015 | AP04 | Appointment of Thamesview Block Management as a secretary on 1 January 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England to C/O C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL on 30 October 2014 | |
30 Oct 2014 | TM02 | Termination of appointment of Jj Homes (Properties) Limited as a secretary on 30 October 2014 | |
24 Apr 2014 | CH04 | Secretary's details changed for Jj Homes (Properties) Limited on 24 April 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
06 Sep 2012 | TM01 | Termination of appointment of Hilary Hunter as a director | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
13 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Mrs Alejandra Natalia Josa Cauna on 3 March 2010 | |
04 Mar 2010 | AD01 | Registered office address changed from Jj Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 4 March 2010 | |
04 Mar 2010 | CH04 | Secretary's details changed for Jj Homes Properties Ltd on 3 March 2010 | |
03 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders |