PRENTICE COURT MANAGEMENT COMPANY LIMITED

02596602
KFH HOUSE 5 COMPTON ROAD LONDON ENGLAND SW19 7QA

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 3 Buy now
30 Apr 2024 officers Appointment of director (Ms Julie Rachael Routh) 2 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 3 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 officers Appointment of corporate secretary (Kinleigh Limited) 2 Buy now
02 Feb 2023 officers Change of particulars for director (Mr Marcus Orlovsky) 2 Buy now
02 Feb 2023 officers Termination of appointment of secretary (Jon Moss) 1 Buy now
02 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2022 accounts Annual Accounts 3 Buy now
25 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 officers Termination of appointment of director (Philip Mark Sorrell) 1 Buy now
30 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2021 officers Appointment of secretary (Mr Jon Moss) 2 Buy now
30 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2021 accounts Annual Accounts 3 Buy now
17 Sep 2021 officers Termination of appointment of secretary (Grace Miller & Co) 1 Buy now
14 Jul 2021 officers Termination of appointment of director (Nicholas Andrew Hindley) 1 Buy now
01 Jun 2021 officers Termination of appointment of director (Eoin Stephen Ryan) 1 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 accounts Annual Accounts 3 Buy now
12 May 2020 officers Appointment of corporate secretary (Grace Miller & Co) 2 Buy now
12 May 2020 officers Termination of appointment of secretary (Mbl Estates Property Ltd) 1 Buy now
12 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 2 Buy now
15 Aug 2019 officers Appointment of director (Mr Marcus Orlovsky) 2 Buy now
07 Aug 2019 officers Appointment of director (Mr Nicholas Andrew Hindley) 2 Buy now
07 Aug 2019 officers Appointment of director (Mr Eoin Stephen Ryan) 2 Buy now
03 Jul 2019 officers Termination of appointment of director (Ian Douglas Morris) 1 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 2 Buy now
23 Aug 2018 officers Termination of appointment of director (Peter Jan Fudakowski) 1 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 2 Buy now
19 Apr 2017 officers Termination of appointment of director (Renata Maria Ward) 1 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2017 officers Appointment of director (Mr Ian Douglas Morris) 2 Buy now
20 Mar 2017 officers Appointment of director (Mr Philip Mark Sorrell) 2 Buy now
16 Feb 2017 officers Appointment of corporate secretary (Mbl Estates Property Ltd) 2 Buy now
14 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2016 officers Termination of appointment of director (Maureen Mudie) 1 Buy now
15 Sep 2016 officers Termination of appointment of secretary (Kinleigh Limited) 1 Buy now
01 Sep 2016 accounts Annual Accounts 8 Buy now
07 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
29 Sep 2015 accounts Annual Accounts 4 Buy now
19 May 2015 annual-return Annual Return 3 Buy now
19 May 2015 officers Termination of appointment of director (Nigel George Hudson Williams) 1 Buy now
19 May 2015 officers Appointment of director (Mr Peter Jan Fudakowski) 2 Buy now
18 May 2015 officers Appointment of director (Ms Maureen Mudie) 2 Buy now
18 May 2015 officers Appointment of director (Mrs Renata Maria Ward) 2 Buy now
18 May 2015 officers Termination of appointment of director (Nigel George Hudson Williams) 1 Buy now
14 Aug 2014 accounts Annual Accounts 8 Buy now
08 Apr 2014 annual-return Annual Return 3 Buy now
16 Sep 2013 accounts Annual Accounts 8 Buy now
02 Sep 2013 officers Change of particulars for director (Mr Nigel George Hudson Williams) 2 Buy now
19 Apr 2013 annual-return Annual Return 3 Buy now
13 Sep 2012 accounts Annual Accounts 8 Buy now
11 Apr 2012 annual-return Annual Return 3 Buy now
11 Jul 2011 accounts Annual Accounts 8 Buy now
16 Jun 2011 annual-return Annual Return 3 Buy now
28 Sep 2010 accounts Annual Accounts 8 Buy now
17 Jun 2010 officers Termination of appointment of director (Vincent O'brien) 1 Buy now
14 Apr 2010 annual-return Annual Return 3 Buy now
14 Apr 2010 officers Change of particulars for corporate secretary (Kinleigh Limited) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Mr Nigel George Hudson Williams) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Vincent O'brien) 2 Buy now
26 Aug 2009 accounts Annual Accounts 10 Buy now
21 Aug 2009 officers Appointment terminated director maureen mudie 1 Buy now
26 May 2009 annual-return Annual return made up to 24/03/09 3 Buy now
22 May 2009 officers Secretary's change of particulars / kinleigh LIMITED / 31/01/2009 1 Buy now
25 Jun 2008 accounts Annual Accounts 9 Buy now
24 Jun 2008 officers Appointment terminate, director ian douglas morris logged form 1 Buy now
23 Jun 2008 annual-return Annual return made up to 24/03/08 5 Buy now
07 May 2008 address Registered office changed on 07/05/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ 1 Buy now
29 Oct 2007 accounts Annual Accounts 10 Buy now
07 Sep 2007 officers New director appointed 1 Buy now
18 Apr 2007 annual-return Annual return made up to 24/03/07 4 Buy now
27 Oct 2006 accounts Annual Accounts 11 Buy now
24 Aug 2006 officers Director resigned 1 Buy now
03 Apr 2006 annual-return Annual return made up to 24/03/06 5 Buy now
27 Jan 2006 accounts Annual Accounts 9 Buy now
17 May 2005 officers New director appointed 1 Buy now
04 Apr 2005 annual-return Annual return made up to 24/03/05 4 Buy now
28 Jul 2004 officers Director resigned 1 Buy now
14 Jul 2004 accounts Annual Accounts 9 Buy now
05 Apr 2004 annual-return Annual return made up to 24/03/04 5 Buy now
01 Feb 2004 address Registered office changed on 01/02/04 from: kfh house norstead place london SW15 3SA 1 Buy now
04 Sep 2003 accounts Annual Accounts 9 Buy now
09 Apr 2003 annual-return Annual return made up to 24/03/03 5 Buy now
09 Jul 2002 officers New director appointed 2 Buy now
01 Jul 2002 accounts Annual Accounts 10 Buy now
03 Apr 2002 annual-return Annual return made up to 24/03/02 4 Buy now
14 Sep 2001 accounts Annual Accounts 12 Buy now
12 Apr 2001 annual-return Annual return made up to 24/03/01 4 Buy now
06 Oct 2000 accounts Annual Accounts 12 Buy now
30 May 2000 officers New director appointed 2 Buy now
17 Apr 2000 officers Director resigned 1 Buy now