Advanced company searchLink opens in new window

1-20A PRINCE OF WALES MANSIONS LIMITED

Company number 05316770

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 22/02/2018
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
  • GBP 49
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
  • GBP 49
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
  • GBP 49
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