PRINCES POINT MANAGEMENT COMPANY LIMITED

04137327
18 BRUNSWICK STREET TEIGNMOUTH ENGLAND TQ14 8AF

Documents

Documents
Date Category Description Pages
01 Aug 2024 accounts Annual Accounts 3 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2023 accounts Annual Accounts 3 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2022 accounts Annual Accounts 3 Buy now
31 Mar 2022 officers Change of particulars for director (Mr Richard Stingemore) 2 Buy now
08 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Mar 2022 officers Appointment of director (Mr Richard Stingemore) 2 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 officers Termination of appointment of director (Geoff Ballard) 1 Buy now
12 Jun 2021 accounts Annual Accounts 2 Buy now
08 Feb 2021 accounts Annual Accounts 2 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 officers Appointment of director (Dr Geoff Ballard) 2 Buy now
04 Jan 2021 officers Appointment of director (Mrs Yvonne Jane Beddoes) 2 Buy now
04 Sep 2020 officers Appointment of secretary (Miss Louise Brain) 2 Buy now
04 Sep 2020 officers Termination of appointment of secretary (Crown Property Management Ltd) 1 Buy now
04 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2020 officers Appointment of corporate secretary (Crown Property Management Ltd) 2 Buy now
03 Aug 2020 officers Termination of appointment of secretary (Adrian John Coldicott) 1 Buy now
03 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 3 Buy now
10 Sep 2019 officers Appointment of director (Judy Bowles) 2 Buy now
10 Sep 2019 officers Appointment of director (Ms Lorna Stewart) 2 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Annual Accounts 3 Buy now
02 Aug 2018 officers Termination of appointment of director (Alison Sara Robinson) 1 Buy now
02 Aug 2018 officers Termination of appointment of director (Deborah Lynne Raggett) 1 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 accounts Annual Accounts 7 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
28 Sep 2016 accounts Annual Accounts 5 Buy now
28 Jan 2016 annual-return Annual Return 8 Buy now
07 Jan 2016 accounts Annual Accounts 5 Buy now
18 Jun 2015 officers Termination of appointment of director (Jeffrey Laurence Rhodes) 1 Buy now
18 Jun 2015 officers Appointment of director (Mr Graham Frank Doodson) 2 Buy now
27 Jan 2015 annual-return Annual Return 8 Buy now
27 Jan 2015 officers Termination of appointment of director (William Stephen Victor Kennard) 1 Buy now
01 Sep 2014 accounts Annual Accounts 5 Buy now
23 Jan 2014 annual-return Annual Return 9 Buy now
04 Sep 2013 accounts Annual Accounts 5 Buy now
29 Jan 2013 annual-return Annual Return 9 Buy now
14 Sep 2012 accounts Annual Accounts 5 Buy now
26 Jan 2012 officers Termination of appointment of director (Graham Karran) 1 Buy now
26 Jan 2012 annual-return Annual Return 10 Buy now
11 Oct 2011 accounts Annual Accounts 6 Buy now
06 Oct 2011 officers Appointment of director (Mr Steven John Wright) 2 Buy now
06 May 2011 officers Termination of appointment of director (Roy Tuttle) 1 Buy now
02 Mar 2011 officers Appointment of director (Mr William Stephen Victor Kennard) 2 Buy now
14 Jan 2011 annual-return Annual Return 9 Buy now
09 Sep 2010 accounts Annual Accounts 8 Buy now
05 Aug 2010 officers Termination of appointment of director (Patricia Brock) 1 Buy now
10 Feb 2010 annual-return Annual Return 6 Buy now
03 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2010 officers Change of particulars for director (Jeffrey Laurence Rhodes) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Alison Sara Robinson) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Deborah Lynne Raggett) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Roy Joseph Tuttle) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Patricia Ann Brock) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Mrs Gloria Jane Clarke) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Graham Karran) 2 Buy now
18 Jun 2009 accounts Annual Accounts 8 Buy now
03 Feb 2009 annual-return Annual return made up to 08/01/09 4 Buy now
05 Aug 2008 accounts Annual Accounts 8 Buy now
05 Feb 2008 annual-return Annual return made up to 08/01/08 3 Buy now
05 Feb 2008 officers Director resigned 1 Buy now
05 Feb 2008 officers Director resigned 1 Buy now
20 Nov 2007 officers Director resigned 1 Buy now
15 Nov 2007 officers New director appointed 1 Buy now
20 Jul 2007 officers New director appointed 1 Buy now
12 Jul 2007 accounts Annual Accounts 8 Buy now
19 Jun 2007 officers Director resigned 1 Buy now
16 Jan 2007 annual-return Annual return made up to 08/01/07 3 Buy now
10 Jan 2007 officers New director appointed 1 Buy now
10 Jan 2007 officers New director appointed 1 Buy now
04 Oct 2006 officers Director resigned 1 Buy now
04 Aug 2006 officers New director appointed 2 Buy now
27 Jul 2006 accounts Annual Accounts 5 Buy now
18 Jul 2006 officers Director resigned 1 Buy now
15 Feb 2006 annual-return Annual return made up to 08/01/06 7 Buy now
04 Aug 2005 accounts Annual Accounts 5 Buy now
24 Jan 2005 annual-return Annual return made up to 08/01/05 7 Buy now
04 Jan 2005 accounts Annual Accounts 10 Buy now
07 Oct 2004 address Registered office changed on 07/10/04 from: 20 queen street exeter devon EX4 3SN 1 Buy now
21 May 2004 officers Secretary resigned 1 Buy now
06 May 2004 officers New director appointed 2 Buy now
06 May 2004 officers New secretary appointed 2 Buy now
19 Apr 2004 officers New director appointed 2 Buy now
16 Apr 2004 officers New director appointed 2 Buy now
01 Mar 2004 officers Director resigned 1 Buy now
28 Jan 2004 annual-return Annual return made up to 08/01/04 7 Buy now
22 Aug 2003 accounts Annual Accounts 8 Buy now
12 Aug 2003 officers New director appointed 2 Buy now
25 Jul 2003 address Registered office changed on 25/07/03 from: homeside house silverhills road newton abbot devon TQ12 5YZ 1 Buy now
29 May 2003 officers New director appointed 2 Buy now
19 May 2003 officers New director appointed 2 Buy now
18 May 2003 officers New director appointed 2 Buy now