372 PRINCE AVENUE MANAGEMENT COMPANY LIMITED

05537608
4-6 QUEENSGATE CENTRE ORSETT ROAD GRAYS RM17 5DF

Documents

Documents
Date Category Description Pages
07 Oct 2024 officers Appointment of corporate secretary (Griffin Residential Block Management Limited) 2 Buy now
07 Oct 2024 officers Termination of appointment of secretary (Gerard John Purcell) 1 Buy now
07 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2024 accounts Annual Accounts 2 Buy now
25 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 2 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 accounts Annual Accounts 2 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2022 officers Termination of appointment of director (Stephen Shears) 1 Buy now
21 Jul 2022 officers Termination of appointment of director (Lakshmi Kiranmai Simhadri) 1 Buy now
14 Oct 2021 accounts Annual Accounts 2 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2020 accounts Annual Accounts 2 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
31 Aug 2019 accounts Annual Accounts 2 Buy now
31 Aug 2019 officers Termination of appointment of director (Gemma Templeton) 1 Buy now
31 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 accounts Annual Accounts 2 Buy now
28 Jul 2017 officers Appointment of director (Mr Stephen Ronald England) 2 Buy now
28 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 officers Appointment of secretary (Mr Gerard John Purcell) 2 Buy now
08 May 2017 officers Termination of appointment of director (Jemma Jane Cook) 1 Buy now
07 May 2017 officers Appointment of director (Mrs Lakshmi Kiranmai Simhadri) 2 Buy now
07 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2017 officers Appointment of director (Mrs Gemma Templeton) 2 Buy now
07 May 2017 officers Appointment of director (Mr Stephen Shears) 2 Buy now
07 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2017 accounts Annual Accounts 2 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2016 officers Termination of appointment of secretary (Jacqueline Ann Hill) 1 Buy now
09 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
07 Nov 2016 accounts Annual Accounts 5 Buy now
29 Sep 2015 accounts Annual Accounts 6 Buy now
20 Aug 2015 annual-return Annual Return 3 Buy now
26 Sep 2014 accounts Annual Accounts 2 Buy now
22 Aug 2014 annual-return Annual Return 3 Buy now
06 Sep 2013 accounts Annual Accounts 6 Buy now
03 Sep 2013 annual-return Annual Return 3 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
24 Sep 2012 annual-return Annual Return 3 Buy now
29 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2011 annual-return Annual Return 3 Buy now
06 Oct 2011 accounts Annual Accounts 6 Buy now
01 Oct 2010 annual-return Annual Return 3 Buy now
01 Oct 2010 officers Change of particulars for director (Jemma Jane Cook) 2 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
14 Sep 2009 accounts Annual Accounts 4 Buy now
10 Sep 2009 annual-return Annual return made up to 16/08/09 2 Buy now
04 Sep 2008 annual-return Annual return made up to 16/08/08 2 Buy now
03 Jul 2008 accounts Annual Accounts 4 Buy now
11 Oct 2007 annual-return Annual return made up to 16/08/07 2 Buy now
11 Oct 2007 officers Legacy 1 Buy now
11 Oct 2007 officers Director resigned 1 Buy now
11 Oct 2007 officers Director resigned 1 Buy now
11 Oct 2007 officers Secretary resigned 1 Buy now
25 Sep 2007 address Registered office changed on 25/09/07 from: beech road, hadleigh benfleet essex SS7 2AZ 1 Buy now
23 May 2007 accounts Annual Accounts 4 Buy now
14 May 2007 officers New secretary appointed;new director appointed 2 Buy now
14 May 2007 accounts Accounting reference date extended from 31/08/06 to 31/12/06 1 Buy now
05 Sep 2006 annual-return Annual return made up to 16/08/06 4 Buy now
16 Aug 2005 incorporation Incorporation Company 13 Buy now