9 PRINCES AVENUE MANAGEMENT COMPANY LIMITED

04725461
CHOLMONDELEY HOUSE DEE HILLS PARK CHESTER CH3 5AR

Documents

Documents
Date Category Description Pages
27 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2024 accounts Annual Accounts 6 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2023 officers Appointment of director (Ms Harriet Catherine Ryan Burns) 2 Buy now
27 Sep 2023 officers Termination of appointment of director (Stephanie Heneghan) 1 Buy now
18 Apr 2023 accounts Annual Accounts 11 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jul 2022 officers Appointment of director (Ms Charlotte Joan Fairclough) 2 Buy now
15 Jul 2022 officers Termination of appointment of director (Ian Lindsay Cummins) 1 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2022 accounts Annual Accounts 11 Buy now
29 Apr 2021 accounts Annual Accounts 11 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2020 officers Appointment of director (Estelle Marine Varloot) 2 Buy now
16 Apr 2020 officers Termination of appointment of director (Jacey Cashman) 1 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 accounts Annual Accounts 10 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 accounts Annual Accounts 10 Buy now
04 Dec 2018 officers Appointment of director (Ian Lindsay Cummins) 2 Buy now
29 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
23 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2018 officers Appointment of director (Olga Gorelkina) 2 Buy now
23 Oct 2018 officers Termination of appointment of director (Richard Michael Leigh) 1 Buy now
12 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2018 officers Appointment of director (Stephanie Heneghan) 2 Buy now
12 Oct 2018 officers Termination of appointment of director (Thomas Traynor) 1 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2018 accounts Annual Accounts 9 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
23 Jan 2017 accounts Annual Accounts 5 Buy now
14 Apr 2016 annual-return Annual Return 10 Buy now
28 Jan 2016 accounts Annual Accounts 5 Buy now
14 Jan 2016 annual-return Annual Return 11 Buy now
13 Jan 2016 officers Termination of appointment of director (Mark Raymond Verinder) 1 Buy now
29 Apr 2015 annual-return Annual Return 11 Buy now
17 Dec 2014 officers Appointment of director (Mr Jacey Cashman) 2 Buy now
04 Dec 2014 accounts Annual Accounts 4 Buy now
02 May 2014 annual-return Annual Return 10 Buy now
22 Apr 2014 officers Termination of appointment of director (Gareth Cummins) 1 Buy now
17 Apr 2014 officers Appointment of director (Miss Natasha Arbia) 2 Buy now
17 Apr 2014 officers Termination of appointment of director (Kevin Mcsherry) 1 Buy now
27 Jan 2014 accounts Annual Accounts 5 Buy now
03 May 2013 annual-return Annual Return 11 Buy now
15 Jan 2013 accounts Annual Accounts 5 Buy now
12 Apr 2012 annual-return Annual Return 11 Buy now
27 Jan 2012 accounts Annual Accounts 4 Buy now
09 Nov 2011 officers Termination of appointment of director (Peter Brown) 2 Buy now
07 Apr 2011 annual-return Annual Return 12 Buy now
31 Jan 2011 accounts Annual Accounts 4 Buy now
16 Apr 2010 annual-return Annual Return 9 Buy now
16 Apr 2010 officers Change of particulars for director (Thomas Traynor) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Kevin Mcsherry) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Richard Michael Leigh) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Mark Raymond Verinder) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Peter Brown) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Gareth Cummins) 2 Buy now
16 Apr 2010 officers Change of particulars for corporate secretary (Chester Company Secretarial Services Limited) 2 Buy now
19 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
08 Jun 2009 officers Director appointed stephen christopher todd 2 Buy now
16 Apr 2009 annual-return Return made up to 07/04/09; full list of members 7 Buy now
16 Apr 2009 address Registered office changed on 16/04/2009 from c/o m&w richmond place 127 boughton chester cheshire CH3 5BH 1 Buy now
19 Mar 2009 accounts Annual Accounts 11 Buy now
17 Jul 2008 annual-return Return made up to 07/04/08; full list of members 9 Buy now
09 Jul 2008 officers Director appointed gareth cummins 2 Buy now
09 Jul 2008 officers Appointment terminated director matthew fitzjohn 1 Buy now
08 Mar 2008 accounts Annual Accounts 10 Buy now
16 Jul 2007 annual-return Return made up to 07/04/07; no change of members 9 Buy now
19 Feb 2007 annual-return Return made up to 07/04/06; no change of members 7 Buy now
27 Jan 2007 accounts Annual Accounts 5 Buy now
20 Dec 2006 officers Director resigned 1 Buy now
14 Nov 2006 officers New director appointed 2 Buy now
04 Aug 2006 address Registered office changed on 04/08/06 from: c/o the venmore partnership 8-10 stanley street liverpool merseyside L1 6AF 1 Buy now
01 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
01 Jun 2006 officers New secretary appointed 1 Buy now
11 Apr 2006 accounts Annual Accounts 1 Buy now
31 Mar 2006 address Registered office changed on 31/03/06 from: flat 2 no 9 princes avenue princes park liverpool mside L8 2TA 1 Buy now
20 Jul 2005 annual-return Return made up to 07/04/05; full list of members 9 Buy now
27 May 2005 officers New director appointed 2 Buy now
27 May 2005 officers New director appointed 2 Buy now
08 Mar 2005 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Mar 2005 accounts Annual Accounts 1 Buy now
02 Feb 2005 capital Ad 12/05/04--------- £ si 99@1=99 £ ic 1/100 3 Buy now
21 Sep 2004 gazette Gazette Notice Compulsary 1 Buy now
07 Jun 2004 address Registered office changed on 07/06/04 from: 17A allerton road, allerton liverpool merseyside L18 1LG 1 Buy now
27 Apr 2004 officers New director appointed 2 Buy now
16 Apr 2004 officers New director appointed 2 Buy now
16 Apr 2004 officers New director appointed 2 Buy now
16 Apr 2004 officers New secretary appointed 2 Buy now
16 Apr 2004 officers Secretary resigned 1 Buy now
16 Apr 2004 officers Director resigned 1 Buy now
16 Apr 2004 officers New director appointed 2 Buy now
16 Apr 2004 officers New director appointed 2 Buy now
07 Apr 2003 incorporation Incorporation Company 17 Buy now