Advanced company searchLink opens in new window

PRINCES GATE LIMITED

Company number 05313687

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 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
27 Jul 2016 AP03 Appointment of Stephen Trevor Owens as a secretary on 18 July 2016
27 Jul 2016 AD01 Registered office address changed from C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN to Sandbourne Chambers 328a Wimborne Road Bournemouth BH9 2HH on 27 July 2016
27 Jul 2016 TM02 Termination of appointment of Anthony John Mellery-Pratt as a secretary on 18 July 2016
16 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 9,623
22 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Oct 2015 AP01 Appointment of Mr Gregory George Walker as a director on 28 October 2015
10 Aug 2015 AP01 Appointment of Mr Eric Richard Thomas Waley as a director on 6 July 2015
10 Aug 2015 TM01 Termination of appointment of Gabriel Vivian Jaffe as a director on 6 July 2015
21 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 9,623
07 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 9,623
05 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
04 Jan 2013 AP01 Appointment of Mr Robert Stanley Ward as a director
09 Oct 2012 TM01 Termination of appointment of Clive Abbott as a director
14 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
19 Jul 2011 AP01 Appointment of Mr Clive Paul Abbott as a director
04 Jul 2011 AD01 Registered office address changed from 1-3 Seamoor Road Bournemouth Dorset BH4 9AA on 4 July 2011
04 Jul 2011 TM02 Termination of appointment of Timothy Townsend as a secretary
04 Jul 2011 AP03 Appointment of Mr Anthony John Mellery-Pratt as a secretary
20 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders