Advanced company searchLink opens in new window

PROSPECT PLACE MEWS MANAGEMENT COMPANY LIMITED

Company number 07469554

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 22/04/2024.
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/04/2024
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
  • GBP 7
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
  • GBP 7
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
  • GBP 7
30 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders