PROWSE AVENUE MANAGEMENT COMPANY LIMITED

05935529
13 WHITCHURCH LANE EDGWARE ENGLAND HA8 6JZ

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2024 officers Change of particulars for director (Ms Lucinda Fisher) 2 Buy now
05 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2023 accounts Annual Accounts 4 Buy now
30 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 accounts Annual Accounts 6 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 accounts Annual Accounts 6 Buy now
14 Oct 2021 officers Appointment of secretary (Mr Barry Shooter) 2 Buy now
14 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Oct 2021 officers Appointment of director (Mr Louis Raphael Courts) 2 Buy now
14 Oct 2021 officers Termination of appointment of director (Adele Deborah Greenfield) 1 Buy now
14 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Oct 2021 officers Termination of appointment of secretary (Adele Deborah Greenfield) 1 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 accounts Annual Accounts 6 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 accounts Annual Accounts 6 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 accounts Annual Accounts 6 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 accounts Annual Accounts 6 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2016 accounts Annual Accounts 5 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Nov 2015 accounts Annual Accounts 5 Buy now
07 Oct 2015 annual-return Annual Return 4 Buy now
19 Nov 2014 accounts Annual Accounts 5 Buy now
27 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2014 annual-return Annual Return 16 Buy now
18 Sep 2014 officers Change of particulars for director (Carol Souber) 2 Buy now
18 Sep 2014 officers Change of particulars for director (Mr Barry Shooter) 2 Buy now
18 Sep 2014 officers Change of particulars for director (Ms Adele Deborah Greenfield) 2 Buy now
18 Sep 2014 officers Change of particulars for director (Lucinda Fisher) 2 Buy now
18 Sep 2014 officers Change of particulars for secretary (Ms Adele Deborah Greenfield) 1 Buy now
13 Nov 2013 accounts Annual Accounts 5 Buy now
26 Sep 2013 annual-return Annual Return 16 Buy now
13 Nov 2012 accounts Annual Accounts 5 Buy now
25 Sep 2012 annual-return Annual Return 16 Buy now
24 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Nov 2011 accounts Annual Accounts 5 Buy now
26 Oct 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
03 Oct 2011 annual-return Annual Return 16 Buy now
23 Nov 2010 accounts Annual Accounts 5 Buy now
24 Sep 2010 annual-return Annual Return 15 Buy now
16 Dec 2009 accounts Annual Accounts 5 Buy now
10 Nov 2009 officers Termination of appointment of director (Christopher Baron) 1 Buy now
06 Oct 2009 annual-return Annual Return 5 Buy now
11 Jul 2009 accounts Annual Accounts 5 Buy now
07 Jun 2009 address Registered office changed on 07/06/2009 from 6 cantelupe mews cantelupe road east grinstead west sussex RH19 3BG 1 Buy now
01 Jun 2009 officers Appointment terminate, secretary christopher charles baron logged form 1 Buy now
01 Jun 2009 officers Director appointed carol souber 2 Buy now
01 Jun 2009 officers Director appointed barry shooter 2 Buy now
01 Jun 2009 officers Director appointed lucinda fisher 2 Buy now
01 Jun 2009 officers Director and secretary appointed adele deborah greenfield 2 Buy now
26 Nov 2008 officers Appointment terminated director neil hobbs 1 Buy now
26 Nov 2008 annual-return Annual return made up to 14/09/08 4 Buy now
06 Nov 2008 officers Appointment terminated secretary christopher baron 1 Buy now
22 Sep 2008 annual-return Annual return made up to 14/09/07 4 Buy now
15 Jul 2008 accounts Annual Accounts 5 Buy now
27 Dec 2007 address Registered office changed on 27/12/07 from: silver levene chartered accountants, 37 warren street london W1T 6AD 1 Buy now
14 Sep 2006 incorporation Incorporation Company 16 Buy now