Advanced company searchLink opens in new window

PRINCE COURT (TETBURY) LIMITED

Company number 07654525

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)
24 Jun 2015 CH01 Director's details changed for Mrs Joan Margaret Wilbourne on 1 April 2015
24 Jun 2015 TM01 Termination of appointment of Paul Charles Noble as a director on 1 June 2015
24 Jun 2015 AP01 Appointment of Mr Kenneth Ralph Johnston as a director on 28 March 2015
19 Jun 2015 AP04 Appointment of Covenant Management Limited as a secretary on 1 April 2015
03 Jun 2015 AD01 Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 9 the Clockhouse Burford Road Carterton Oxfordshire OX18 3AA on 3 June 2015
03 Jun 2015 TM02 Termination of appointment of United Company Secretaries as a secretary on 19 March 2015
11 Feb 2015 TM02 Termination of appointment of Elizabeth Mcdougall as a secretary on 1 January 2015
11 Feb 2015 AP04 Appointment of United Company Secretaries as a secretary on 1 January 2015
11 Feb 2015 AD01 Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 February 2015
13 Jan 2015 AD01 Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 13 January 2015
17 Dec 2014 AD01 Registered office address changed from C/O Cotswold Property Management Services Limited the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 17 December 2014
01 Jul 2014 AP01 Appointment of Mr Alan David Harris as a director
25 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 June 2014
20 Jun 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
18 Jun 2014 AR01 Annual return made up to 1 June 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 25/06/2014
18 Jun 2014 TM01 Termination of appointment of Kenneth Johnston as a director
18 Jun 2014 AP01 Appointment of Mrs Anne Elizabeth Young as a director
19 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
04 Jul 2013 MEM/ARTS Memorandum and Articles of Association
01 Jul 2013 AP01 Appointment of Mr Paul Charles Noble as a director
01 Jul 2013 CERTNM Company name changed maple (362) LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-18
01 Jul 2013 CONNOT Change of name notice
26 Jun 2013 AR01 Annual return made up to 1 June 2013 no member list
29 Apr 2013 AP01 Appointment of Mrs Joan Margaret Wilbourne as a director
19 Apr 2013 AD01 Registered office address changed from , 135 Aztec West, Bristol, Bristol, BS32 4UB on 19 April 2013