PROSPECT PLACE MEWS MANAGEMENT COMPANY LIMITED
Company number 07469554
- Company Overview for PROSPECT PLACE MEWS MANAGEMENT COMPANY LIMITED (07469554)
- Filing history for PROSPECT PLACE MEWS MANAGEMENT COMPANY LIMITED (07469554)
- People for PROSPECT PLACE MEWS MANAGEMENT COMPANY LIMITED (07469554)
- More for PROSPECT PLACE MEWS MANAGEMENT COMPANY LIMITED (07469554)
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) |
---|---|---|---|
03 Jan 2019 | AD01 | Registered office address changed from C/O Psator Real Estate 48 Curzon Street London W1J 7UL England to C/O Pastor Real Estate Curzon Street London W1J 7UL on 3 January 2019 | |
02 Jan 2019 | CS01 |
Confirmation statement made on 14 December 2018 with no updates
|
|
02 Jan 2019 | AD01 | Registered office address changed from 7-9 Tryon Street London SW3 3LG to C/O Psator Real Estate 48 Curzon Street London W1J 7UL on 2 January 2019 | |
26 Nov 2018 | TM01 | Termination of appointment of Andrew Donald Smith as a director on 20 November 2018 | |
27 Dec 2017 | CS01 |
Confirmation statement made on 14 December 2017 with no updates
|
|
14 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
03 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | CH01 | Director's details changed for Mr Andrew Donald Smith on 1 January 2016 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jun 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
27 Apr 2015 | TM01 | Termination of appointment of Donald William Smith as a director on 27 April 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
20 Nov 2014 | AD01 | Registered office address changed from 1 Cambridge Terrace Chatham Kent ME4 4RG to 7-9 Tryon Street London SW3 3LG on 20 November 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 | Annual return made up to 14 December 2013 with full list of shareholders | |
08 Jan 2014 | TM01 | Termination of appointment of James Donald Maxfield as a director on 1 March 2013 | |
08 Jan 2014 | AD01 | Registered office address changed from C/O Sollertia Kent 1 Cambridge Terrace Chatham Kent ME4 4RG England on 8 January 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Aug 2013 | AD01 | Registered office address changed from 127C Sloane Street Chelsea London SW1X 9AS England on 8 August 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 28 August 2012
|
|
30 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders |