PRICES COURT PROPERTIES LIMITED

04752623
43 MANCHESTER STREET LONDON UNITED KINGDOM W1U 7LP

Documents

Documents
Date Category Description Pages
24 Aug 2024 officers Appointment of director (Jan Elizabeth Eftink) 2 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With Updates 12 Buy now
13 Jan 2024 accounts Annual Accounts 6 Buy now
31 May 2023 confirmation-statement Confirmation Statement With Updates 12 Buy now
27 Feb 2023 accounts Annual Accounts 11 Buy now
08 Dec 2022 officers Appointment of director (Diana Jane Vizard) 2 Buy now
08 Dec 2022 officers Termination of appointment of director (Juan Botella Prado) 1 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With Updates 12 Buy now
09 Mar 2022 officers Termination of appointment of director (David Anthony Litchfield) 1 Buy now
01 Dec 2021 accounts Annual Accounts 10 Buy now
29 Sep 2021 officers Appointment of director (Miss Karen Louise Mccormick) 2 Buy now
27 May 2021 confirmation-statement Confirmation Statement With Updates 12 Buy now
15 Mar 2021 accounts Annual Accounts 11 Buy now
25 May 2020 confirmation-statement Confirmation Statement With Updates 12 Buy now
01 Dec 2019 officers Appointment of director (Mr John Keith Hillan) 2 Buy now
25 Oct 2019 accounts Annual Accounts 12 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With Updates 12 Buy now
06 Nov 2018 officers Termination of appointment of director (Percy Edmund Dobinson) 1 Buy now
24 Oct 2018 accounts Annual Accounts 9 Buy now
03 Jun 2018 confirmation-statement Confirmation Statement With Updates 12 Buy now
02 Nov 2017 accounts Annual Accounts 11 Buy now
03 Jun 2017 confirmation-statement Confirmation Statement With Updates 14 Buy now
02 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2017 officers Appointment of director (Mr Christopher David Bowles) 2 Buy now
01 Nov 2016 accounts Annual Accounts 10 Buy now
24 May 2016 annual-return Annual Return 15 Buy now
17 Oct 2015 accounts Annual Accounts 11 Buy now
01 Jun 2015 annual-return Annual Return 16 Buy now
31 Mar 2015 officers Termination of appointment of secretary (Ablesafe Limited) 1 Buy now
31 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2015 officers Termination of appointment of director (Philippa Jane Wood) 1 Buy now
16 Oct 2014 officers Appointment of director (Mr Juan Botella Prado) 2 Buy now
16 Oct 2014 officers Appointment of director (Mrs Pamela Christine Shaikh) 2 Buy now
13 Oct 2014 accounts Annual Accounts 3 Buy now
12 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2014 annual-return Annual Return 15 Buy now
19 Nov 2013 mortgage Statement of satisfaction of a charge 2 Buy now
17 Oct 2013 accounts Annual Accounts 4 Buy now
13 May 2013 annual-return Annual Return 15 Buy now
11 Nov 2012 officers Termination of appointment of director (Jonathan Harris) 1 Buy now
24 Oct 2012 accounts Annual Accounts 8 Buy now
10 Oct 2012 officers Appointment of director (Mrs Philippa Jane Wood) 2 Buy now
22 May 2012 annual-return Annual Return 15 Buy now
15 Nov 2011 accounts Annual Accounts 5 Buy now
23 May 2011 annual-return Annual Return 15 Buy now
23 May 2011 officers Change of particulars for director (Lester Paul Pereira) 2 Buy now
23 May 2011 officers Change of particulars for director (David Anthony Litchfield) 2 Buy now
23 May 2011 officers Change of particulars for director (Mr Jonathan Harris) 2 Buy now
23 May 2011 officers Change of particulars for director (Percy Edmund Dobinson) 2 Buy now
23 May 2011 officers Change of particulars for director (Zair David Berry) 2 Buy now
10 Nov 2010 accounts Annual Accounts 5 Buy now
30 Jun 2010 annual-return Annual Return 59 Buy now
30 Jun 2010 officers Change of particulars for corporate secretary (Ablesafe Limited) 2 Buy now
26 Jan 2010 accounts Annual Accounts 5 Buy now
25 Jun 2009 annual-return Return made up to 02/05/09; full list of members 10 Buy now
30 Oct 2008 accounts Annual Accounts 5 Buy now
16 May 2008 annual-return Return made up to 02/05/08; full list of members 12 Buy now
08 Nov 2007 accounts Annual Accounts 9 Buy now
29 Aug 2007 officers New director appointed 2 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
29 May 2007 annual-return Return made up to 02/05/07; change of members 13 Buy now
22 Nov 2006 accounts Annual Accounts 10 Buy now
17 May 2006 annual-return Return made up to 02/05/06; full list of members 13 Buy now
10 Nov 2005 accounts Annual Accounts 11 Buy now
19 May 2005 annual-return Return made up to 02/05/05; full list of members 13 Buy now
09 Nov 2004 accounts Annual Accounts 4 Buy now
27 Oct 2004 officers Director resigned 1 Buy now
13 Jul 2004 officers New director appointed 2 Buy now
02 Jun 2004 annual-return Return made up to 02/05/04; full list of members 15 Buy now
21 Apr 2004 capital Ad 11/11/03--------- £ si 116@1=116 £ ic 1/117 9 Buy now
16 Feb 2004 accounts Accounting reference date shortened from 31/05/04 to 31/03/04 1 Buy now
17 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
25 Jul 2003 address Registered office changed on 25/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
25 Jul 2003 officers New secretary appointed 2 Buy now
25 Jul 2003 officers New director appointed 2 Buy now
25 Jul 2003 officers New director appointed 2 Buy now
25 Jul 2003 officers New director appointed 2 Buy now
25 Jul 2003 officers New director appointed 2 Buy now
25 Jul 2003 officers New director appointed 2 Buy now
25 Jul 2003 officers Director resigned 1 Buy now
25 Jul 2003 officers Secretary resigned 1 Buy now
02 May 2003 incorporation Incorporation Company 33 Buy now