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)
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 22
12 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
02 Jun 2014 AP01 Appointment of Mrs Susan Coates as a director
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 22
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Nov 2013 AD01 Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 25 November 2013
25 Nov 2013 TM01 Termination of appointment of Gerald Dobson as a director
17 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
05 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
05 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
05 Jan 2012 TM01 Termination of appointment of Joan Moore as a director
03 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
05 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
11 Feb 2010 AP01 Appointment of Graham Carley as a director
11 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Mr Gerald Anthony Dobson on 30 December 2009
11 Jan 2010 CH01 Director's details changed for Joan Margaret Moore on 30 December 2009
11 Jan 2010 CH01 Director's details changed for Jill Burge on 30 December 2009
11 Jan 2010 CH04 Secretary's details changed for Gcs Property Management Limited on 30 December 2009
30 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Jun 2009 288b Appointment terminated secretary moat management services (1990) LIMITED
12 Jun 2009 287 Registered office changed on 12/06/2009 from 10 works road letchworth herts SG6 1LB
12 Jun 2009 288a Secretary appointed gcs property management LIMITED
06 May 2009 288b Appointment terminated director ian evans