PRINCES GARDENS MANAGEMENT COMPANY LIMITED
Company number 09490300
- Company Overview for PRINCES GARDENS MANAGEMENT COMPANY LIMITED (09490300)
- Filing history for PRINCES GARDENS MANAGEMENT COMPANY LIMITED (09490300)
- People for PRINCES GARDENS MANAGEMENT COMPANY LIMITED (09490300)
- More for PRINCES GARDENS MANAGEMENT COMPANY LIMITED (09490300)
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) |
---|---|---|---|
06 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
11 Apr 2024 | AP04 | Appointment of Hill & Clark Limited as a secretary on 1 March 2024 | |
11 Apr 2024 | TM02 | Termination of appointment of Rebloom Ltd as a secretary on 1 March 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom to C/O Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED on 9 April 2024 | |
30 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
06 Feb 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Aug 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
30 Aug 2022 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
30 Aug 2022 | RT01 | Administrative restoration application | |
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from , C/O Revolution Property Mgt T/a Rebloom Suite 1.1, 3 Exchange Quay, Salford, Greater Manchester, M5 3ED, England to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 18 June 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
28 Apr 2020 | AD01 | Registered office address changed from , C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road, Cheadle Hulme, Cheadle, SK8 6PT, England to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 28 April 2020 | |
22 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from , C/O Rebloom Ltd, the Courtyard Earl Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6GN, England to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 12 September 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from , Courthill House 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 7 June 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
21 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 |