PRINCESS LOUISE MANAGEMENT COMPANY LIMITED

06949223
CROMWELL HOUSE 15 ANDOVER ROAD WINCHESTER HAMPSHIRE SO23 7BT

Documents

Documents
Date Category Description Pages
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2023 accounts Annual Accounts 2 Buy now
09 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2023 officers Appointment of corporate secretary (Bartley Management Limited) 2 Buy now
09 Jan 2023 officers Termination of appointment of secretary (Sennen Property Management Ltd) 1 Buy now
04 Aug 2022 accounts Annual Accounts 2 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 2 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 2 Buy now
02 Mar 2021 officers Termination of appointment of secretary (Pamela Elizabeth Wilding) 1 Buy now
02 Mar 2021 officers Appointment of corporate secretary (Sennen Property Management Ltd) 2 Buy now
02 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Nov 2019 officers Appointment of director (Mr David Sims) 2 Buy now
25 Sep 2019 accounts Annual Accounts 2 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2019 accounts Annual Accounts 2 Buy now
24 Sep 2018 officers Appointment of director (Miss Susan Olive Smith) 2 Buy now
06 Aug 2018 officers Termination of appointment of director (Lesley Ann Edwards) 1 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 accounts Annual Accounts 2 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 accounts Annual Accounts 2 Buy now
17 Jul 2015 annual-return Annual Return 9 Buy now
27 Apr 2015 accounts Annual Accounts 2 Buy now
08 Jul 2014 annual-return Annual Return 9 Buy now
28 Apr 2014 accounts Annual Accounts 2 Buy now
19 Jul 2013 annual-return Annual Return 9 Buy now
17 Dec 2012 officers Appointment of director (Mrs Anne North) 2 Buy now
29 Oct 2012 accounts Annual Accounts 2 Buy now
30 Jul 2012 annual-return Annual Return 8 Buy now
01 Jun 2012 officers Termination of appointment of director (David Astwood) 1 Buy now
19 Apr 2012 accounts Annual Accounts 2 Buy now
20 Jul 2011 annual-return Annual Return 9 Buy now
20 Jul 2011 officers Termination of appointment of secretary (David Ganner) 1 Buy now
29 Mar 2011 officers Appointment of secretary (Pamela Elizabeth Wilding) 3 Buy now
29 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Mar 2011 accounts Annual Accounts 3 Buy now
28 Jul 2010 annual-return Annual Return 9 Buy now
28 Jul 2010 officers Change of particulars for director (Mr Keith Wilkinson) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Mrs Ceri Jane King) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Lesley Ann Edwards) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Mr David Astwood) 2 Buy now
01 Jul 2009 incorporation Incorporation Company 13 Buy now