1-20A PRINCE OF WALES MANSIONS LIMITED
Company number 05316770
- Company Overview for 1-20A PRINCE OF WALES MANSIONS LIMITED (05316770)
- Filing history for 1-20A PRINCE OF WALES MANSIONS LIMITED (05316770)
- People for 1-20A PRINCE OF WALES MANSIONS LIMITED (05316770)
- Charges for 1-20A PRINCE OF WALES MANSIONS LIMITED (05316770)
- More for 1-20A PRINCE OF WALES MANSIONS LIMITED (05316770)
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 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with updates | |
09 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
14 Sep 2023 | TM01 | Termination of appointment of Albert Eddy Atie as a director on 31 August 2023 | |
27 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
24 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Sep 2021 | TM01 | Termination of appointment of Victoria Makepeace-Warne as a director on 7 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Miss Catherine Margaret Jane Methuen-Campbell on 7 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
07 Sep 2021 | AD01 | Registered office address changed from Flat 2 Prince of Wales Mansions Prince of Wales Drive London London SW11 4BG England to Flat 7a Prince of Wales Mansions Prince of Wales Drive London SW11 4BG on 7 September 2021 | |
29 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
07 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
23 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
24 Sep 2019 | AP01 | Appointment of Mr David Stuart Dodd as a director on 23 September 2019 | |
18 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
09 Nov 2018 | TM01 | Termination of appointment of James Michael Keen as a director on 9 November 2018 | |
09 Nov 2018 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 November 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Flat 2 Prince of Wales Mansions Prince of Wales Drive London London SW11 4BG on 6 August 2018 | |
09 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 20/12/2017 | |
08 Jan 2018 | CH01 | Director's details changed for Miss Catherine Margaret Jane Fellowes on 7 October 2017 |