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) |
---|---|---|---|
28 Dec 2017 | CS01 |
20/12/17 Statement of Capital gbp 49.00
|
|
01 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Apr 2017 | AP01 | Appointment of James Michael Keen as a director on 5 April 2017 | |
23 Jan 2017 | AD01 | Registered office address changed from Flat 2 Prince of Wales Mansions Prince of Wales Drive London SW11 4BG to 94 Park Lane Croydon Surrey CR0 1JB on 23 January 2017 | |
23 Jan 2017 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
18 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
02 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
02 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
24 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
21 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
16 Jan 2015 | AP01 | Appointment of Mr Albert Eddy Atie as a director on 15 January 2015 | |
28 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-28
|
|
28 Dec 2014 | AD04 | Register(s) moved to registered office address Flat 2 Prince of Wales Mansions Prince of Wales Drive London SW11 4BG | |
17 Nov 2014 | TM01 | Termination of appointment of Samantha Jayne Emery as a director on 17 November 2014 | |
26 Oct 2014 | TM01 | Termination of appointment of John Wilfrid Collis as a director on 30 August 2014 | |
11 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Feb 2014 | AP01 | Appointment of Miss Catherine Margaret Jane Fellowes as a director | |
30 Dec 2013 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
30 Dec 2013 | CH01 | Director's details changed for Miss Victoria Makepeace-Warne on 1 January 2013 | |
28 Dec 2013 | CH01 | Director's details changed for Miss Samantha Jayne Emery on 1 January 2013 | |
28 Dec 2013 | TM01 | Termination of appointment of Rosamund Fellowes as a director | |
15 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
30 Jul 2012 | AP01 | Appointment of Miss Chloe Arabella Molyneux as a director |