THE PRINT WORKS BUILDING MANAGEMENT COMPANY LIMITED

04842744
ARTISANS' HOUSE 7 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BF

Documents

Documents
Date Category Description Pages
22 Sep 2024 officers Appointment of corporate secretary (Chelton Brown Block Management Limited) 2 Buy now
22 Sep 2024 officers Termination of appointment of secretary (Orchard Block Management Services Ltd) 1 Buy now
06 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2024 accounts Annual Accounts 7 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2023 accounts Annual Accounts 7 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 7 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2020 accounts Annual Accounts 7 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2019 accounts Annual Accounts 7 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2019 accounts Annual Accounts 9 Buy now
11 Oct 2018 officers Termination of appointment of director (Allen Houghton) 1 Buy now
11 Oct 2018 officers Termination of appointment of director (Tabitha Kellie Macleod Cooper) 1 Buy now
11 Oct 2018 officers Termination of appointment of director (Matthew Goldsack) 1 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2018 officers Change of particulars for director (Theodoros Loucaides) 2 Buy now
15 Mar 2018 officers Change of particulars for director (Allen Houghton) 2 Buy now
15 Mar 2018 officers Change of particulars for director (Matthew Goldsack) 2 Buy now
15 Mar 2018 officers Change of particulars for director (Tabitha Kellie Macleod Cooper) 2 Buy now
02 Nov 2017 accounts Annual Accounts 8 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 7 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2016 accounts Annual Accounts 7 Buy now
29 Jul 2015 annual-return Annual Return 9 Buy now
04 Mar 2015 accounts Annual Accounts 7 Buy now
23 Jul 2014 annual-return Annual Return 9 Buy now
21 Nov 2013 accounts Annual Accounts 7 Buy now
23 Jul 2013 annual-return Annual Return 9 Buy now
22 Oct 2012 accounts Annual Accounts 5 Buy now
24 Jul 2012 annual-return Annual Return 9 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
25 Jul 2011 annual-return Annual Return 9 Buy now
07 Mar 2011 officers Termination of appointment of director (Julie Emmerson) 1 Buy now
09 Nov 2010 accounts Annual Accounts 4 Buy now
23 Jul 2010 annual-return Annual Return 9 Buy now
22 Jan 2010 accounts Annual Accounts 6 Buy now
04 Nov 2009 officers Change of particulars for director (Debbie Ann Mitchell) 2 Buy now
06 Aug 2009 annual-return Return made up to 23/07/09; full list of members 6 Buy now
05 Aug 2009 address Location of register of members 1 Buy now
17 Mar 2009 officers Appointment terminated secretary john socha 1 Buy now
17 Feb 2009 officers Secretary appointed orchard block management services LTD 1 Buy now
30 Sep 2008 accounts Annual Accounts 5 Buy now
30 Sep 2008 accounts Annual Accounts 5 Buy now
19 Aug 2008 annual-return Return made up to 23/07/08; full list of members 6 Buy now
01 Aug 2008 address Registered office changed on 01/08/2008 from 20 billing road northampton northamptonshire NN1 5AW 1 Buy now
18 Sep 2007 annual-return Return made up to 23/07/07; full list of members 9 Buy now
08 Aug 2007 officers Secretary resigned 1 Buy now
08 Aug 2007 officers New secretary appointed 2 Buy now
08 Aug 2007 address Registered office changed on 08/08/07 from: 16 st giles street northampton NN1 1JA 1 Buy now
16 May 2007 accounts Annual Accounts 6 Buy now
15 Aug 2006 annual-return Return made up to 23/07/06; no change of members 9 Buy now
19 Jun 2006 officers New secretary appointed 2 Buy now
23 Mar 2006 accounts Annual Accounts 6 Buy now
06 Sep 2005 annual-return Return made up to 23/07/05; no change of members 8 Buy now
26 Aug 2005 officers New director appointed 2 Buy now
04 Apr 2005 accounts Annual Accounts 8 Buy now
25 Oct 2004 officers New director appointed 1 Buy now
19 Oct 2004 annual-return Return made up to 23/07/04; full list of members 10 Buy now
18 Oct 2004 officers New secretary appointed 2 Buy now
09 Aug 2004 officers Director resigned 1 Buy now
09 Aug 2004 officers Secretary resigned 1 Buy now
29 Jul 2004 address Registered office changed on 29/07/04 from: 2 castilian street northampton northamptonshire NN1 1JX 1 Buy now
07 Dec 2003 officers New director appointed 2 Buy now
03 Dec 2003 officers New director appointed 2 Buy now
03 Dec 2003 officers New director appointed 2 Buy now
14 Nov 2003 officers New director appointed 2 Buy now
14 Nov 2003 officers New director appointed 2 Buy now
23 Jul 2003 incorporation Incorporation Company 11 Buy now