- Company Overview for PRINCES END MANAGEMENT LIMITED (07815734)
- Filing history for PRINCES END MANAGEMENT LIMITED (07815734)
- People for PRINCES END MANAGEMENT LIMITED (07815734)
- More for PRINCES END MANAGEMENT LIMITED (07815734)
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 2024 | AA | Accounts for a dormant company made up to 30 March 2024 | |
01 Nov 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
20 Oct 2023 | AA | Accounts for a dormant company made up to 30 March 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
19 Oct 2022 | AA | Accounts for a dormant company made up to 30 March 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
01 Nov 2021 | AA | Accounts for a dormant company made up to 30 March 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 30 March 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
25 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
25 Oct 2019 | PSC01 | Notification of Jayde Rebecca Day as a person with significant control on 25 October 2019 | |
25 Oct 2019 | AP01 | Appointment of Miss Jayde Rebecca Day as a director on 25 October 2019 | |
05 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Apr 2019 | PSC07 | Cessation of Minton Industrial and Commercial Llp as a person with significant control on 1 April 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Andrea Lynn Thompson as a director on 1 April 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Suzanne Carol Bourne as a director on 1 April 2019 | |
03 Apr 2019 | TM02 | Termination of appointment of Mark David Thompson as a secretary on 1 April 2019 | |
03 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
03 Apr 2019 | AD01 | Registered office address changed from 8 De Walden Court 85 New Cavendish Street London W1W 6XD England to Unit 10-11 Princes End Industrial Park Nicholls Road Tipton DY4 9LG on 3 April 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Marcus John Day as a director on 1 April 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
01 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 8 De Walden Court 85 New Cavendish Street London W1W 6XD on 20 December 2017 |