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) |
---|---|---|---|
27 Jun 2012 | TM01 | Termination of appointment of Robin House as a director | |
22 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
19 Dec 2011 | AP01 | Appointment of Miss Samantha Jayne Emery as a director | |
21 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
22 Dec 2010 | AD02 | Register inspection address has been changed from 12a Prince of Wales Mansions Prince of Wales Drive London SW11 4BG England | |
11 Jun 2010 | TM01 | Termination of appointment of Rosemary Pack as a director | |
07 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
10 Mar 2010 | AD01 | Registered office address changed from Flat 12a Prince of Wales Mansions Prince of Wales Drive London SW11 4BG on 10 March 2010 | |
09 Mar 2010 | TM02 | Termination of appointment of Valerie Dickson as a secretary | |
12 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
12 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Jan 2010 | AD02 | Register inspection address has been changed | |
12 Jan 2010 | CH01 | Director's details changed for Rosemary Anne Pack on 20 December 2009 | |
12 Jan 2010 | CH01 | Director's details changed for John Wilfrid Collis on 20 December 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Rosamund Isabelle Fellowes on 20 December 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Miss Victoria Makepeace-Warne on 20 December 2009 | |
06 Dec 2009 | AP01 | Appointment of Commander Robin House as a director | |
13 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
27 Apr 2009 | 288a | Director appointed miss victoria makepeace-warne | |
27 Apr 2009 | 288b | Appointment terminated director valerie dickson | |
29 Jan 2009 | 288c | Director's change of particulars / rosemary pack / 21/01/2009 | |
27 Jan 2009 | 88(2) | Ad 07/01/09\gbp si 2@1=2\gbp ic 47/49\ | |
15 Jan 2009 | 363a | Return made up to 20/12/08; change of members |