Advanced company searchLink opens in new window

PRINCES COURT (WEYBRIDGE) MANAGEMENT COMPANY LIMITED

Company number 01605725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with updates
24 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
12 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with updates
24 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
31 Dec 2020 CS01 Confirmation statement made on 31 December 2020 with no updates
28 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with no updates
11 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
17 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
11 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Mar 2017 TM01 Termination of appointment of Susan Coates as a director on 15 November 2016
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jun 2016 AP04 Appointment of Q1 Professional Services Limited as a secretary on 1 April 2016
30 Jun 2016 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 March 2016
30 Jun 2016 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 30 June 2016
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 22
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Oct 2015 AD01 Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015
15 Oct 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015
15 Oct 2015 TM02 Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015