PROWSE AVENUE MANAGEMENT COMPANY LIMITED
Company number 05935529
- Company Overview for PROWSE AVENUE MANAGEMENT COMPANY LIMITED (05935529)
- Filing history for PROWSE AVENUE MANAGEMENT COMPANY LIMITED (05935529)
- People for PROWSE AVENUE MANAGEMENT COMPANY LIMITED (05935529)
- More for PROWSE AVENUE MANAGEMENT COMPANY LIMITED (05935529)
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) |
---|---|---|---|
02 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Oct 2015 | AR01 | Annual return made up to 14 September 2015 no member list | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 | |
29 Sep 2014 | AR01 | Annual return made up to 14 September 2014 | |
18 Sep 2014 | CH01 | Director's details changed for Carol Souber on 1 January 2014 | |
18 Sep 2014 | CH01 | Director's details changed for Mr Barry Shooter on 1 January 2014 | |
18 Sep 2014 | CH01 | Director's details changed for Ms Adele Deborah Greenfield on 1 January 2014 | |
18 Sep 2014 | CH01 | Director's details changed for Lucinda Fisher on 1 January 2014 | |
18 Sep 2014 | CH03 | Secretary's details changed for Ms Adele Deborah Greenfield on 1 January 2014 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Sep 2013 | AR01 | Annual return made up to 14 September 2013 | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 14 September 2012 | |
24 Apr 2012 | AD01 | Registered office address changed from 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Oct 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2011 | |
03 Oct 2011 | AR01 |
Annual return made up to 14 September 2011
|
|
23 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 14 September 2010 | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
10 Nov 2009 | TM01 | Termination of appointment of Christopher Baron as a director | |
06 Oct 2009 | AR01 |
Annual return made up to 14 September 2009
|