Advanced company searchLink opens in new window

PRINCES PARK MANSIONS MANAGEMENT CO. LIMITED

Company number 01768248

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)
16 Oct 2013 TM01 Termination of appointment of David Montaganes as a director
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
18 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
17 Oct 2012 CH01 Director's details changed
17 Oct 2012 TM01 Termination of appointment of James Trafford as a director
17 Oct 2012 TM01 Termination of appointment of Nicholas Howe as a director
17 Oct 2012 TM01 Termination of appointment of Gillian Morgan as a director
17 Oct 2012 CH01 Director's details changed for Dr Emma Macnair on 2 October 2011
17 Oct 2012 AP01 Appointment of Mr John Trevor Benson as a director
17 Oct 2012 AP01 Appointment of Dr Elisabeth Davidson as a director
17 Oct 2012 AP01 Appointment of Ms Janet Louise Garland as a director
17 Oct 2012 AP01 Appointment of Mr Andrew Mark Speakman as a director
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Jan 2012 AR01 Annual return made up to 1 October 2011 with full list of shareholders
03 Jan 2012 AP01 Appointment of Mrs Ann Marie Lloyd-Jones as a director
21 Dec 2011 AP01 Appointment of Mr James Trafford as a director
07 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
23 Nov 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
09 Nov 2010 AD01 Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP on 9 November 2010
09 Nov 2010 AP01 Appointment of Miss Alexander Robinson as a director
09 Nov 2010 AP01 Appointment of Dr David Montaganes as a director
09 Nov 2010 TM01 Termination of appointment of Nadine Hope-Daniel as a director
09 Nov 2010 TM01 Termination of appointment of Andrew Speakman as a director
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
06 Feb 2010 AD01 Registered office address changed from C/O Bailey Page & Roper Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ on 6 February 2010