Advanced company searchLink opens in new window

PRENTICE COURT MANAGEMENT COMPANY LIMITED

Company number 02596602

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)
30 Apr 2024 AP01 Appointment of Ms Julie Rachael Routh as a director on 25 April 2024
02 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
02 Feb 2023 AP04 Appointment of Kinleigh Limited as a secretary on 2 February 2023
02 Feb 2023 CH01 Director's details changed for Mr Marcus Orlovsky on 2 February 2023
02 Feb 2023 TM02 Termination of appointment of Jon Moss as a secretary on 2 February 2023
02 Feb 2023 AD01 Registered office address changed from 212 Copse Hill London SW20 0SP England to Kfh House 5 Compton Road London SW19 7QA on 2 February 2023
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 May 2022 AD01 Registered office address changed from 42 Wimbledon Hill Road London SW19 7PA England to 212 Copse Hill London SW20 0SP on 25 May 2022
11 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
17 Mar 2022 TM01 Termination of appointment of Philip Mark Sorrell as a director on 16 March 2022
30 Sep 2021 AD01 Registered office address changed from 42 Wimbledon Hill Road, London, 42 Wimbledon Hill Road London SW19 7PA England to 42 Wimbledon Hill Road London SW19 7PA on 30 September 2021
30 Sep 2021 AP03 Appointment of Mr Jon Moss as a secretary on 30 September 2021
30 Sep 2021 AD01 Registered office address changed from 84 Coombe Road New Malden KT3 4QS England to 42 Wimbledon Hill Road, London, 42 Wimbledon Hill Road London SW19 7PA on 30 September 2021
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Sep 2021 TM02 Termination of appointment of Grace Miller & Co as a secretary on 1 September 2021
14 Jul 2021 TM01 Termination of appointment of Nicholas Andrew Hindley as a director on 11 June 2021
01 Jun 2021 TM01 Termination of appointment of Eoin Stephen Ryan as a director on 21 May 2021
06 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
08 Jun 2020 AA Micro company accounts made up to 31 December 2019
12 May 2020 AP04 Appointment of Grace Miller & Co as a secretary on 11 May 2020
12 May 2020 TM02 Termination of appointment of Mbl Estates Property Ltd as a secretary on 11 May 2020
12 May 2020 AD01 Registered office address changed from C/O Mbl Estates Property Ltd 97 the Broadway 97 the Broadway Wimbledon London SW19 1QG England to 84 Coombe Road New Malden KT3 4QS on 12 May 2020
31 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates