51-60 PRINCE OF WALES MANSIONS MANAGEMENT COMPANY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Accounts. Accounts type dormant. 2023-12-08 View Report
Officers. Officer name: Philippa Anselmino. Termination date: 2021-07-27. 2023-05-15 View Report
Confirmation statement. Statement with no updates. 2022-12-31 View Report
Accounts. Accounts type dormant. 2022-08-16 View Report
Confirmation statement. Statement with no updates. 2021-12-31 View Report
Officers. Officer name: Sally Elizabeth Greene. Appointment date: 2021-11-08. 2021-12-15 View Report
Accounts. Accounts type micro entity. 2021-12-02 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Accounts. Accounts type micro entity. 2020-10-13 View Report
Officers. Appointment date: 2020-06-15. Officer name: Ms Philippa Anselmino. 2020-06-15 View Report
Confirmation statement. Statement with no updates. 2020-01-17 View Report
Accounts. Accounts type micro entity. 2019-11-29 View Report
Confirmation statement. Statement with no updates. 2019-01-14 View Report
Officers. Change date: 2018-11-06. Officer name: Mr Thomas Richard Proctor Chadwick. 2018-11-06 View Report
Accounts. Accounts type micro entity. 2018-10-08 View Report
Officers. Officer name: Mr Thomas Richard Proctor Chadwick. Appointment date: 2018-05-29. 2018-06-11 View Report
Officers. Officer name: Suzanne Fisher. Termination date: 2018-05-29. 2018-05-29 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Officers. Officer name: Iain Mcgrory. Termination date: 2017-12-29. 2017-12-29 View Report
Accounts. Accounts type micro entity. 2017-12-29 View Report
Officers. Appointment date: 2017-12-28. Officer name: Mr Iain Mcgrory. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-01-02 View Report
Accounts. Accounts type total exemption full. 2016-11-04 View Report
Annual return. With made up date full list shareholders. 2016-03-02 View Report
Officers. Officer name: Mr Miles Baird. Appointment date: 2016-03-01. 2016-03-02 View Report
Accounts. Accounts type total exemption full. 2015-11-25 View Report
Annual return. With made up date full list shareholders. 2015-01-13 View Report
Accounts. Accounts type total exemption full. 2014-11-19 View Report
Officers. Officer name: Mr Paul Cooper. Appointment date: 2014-08-27. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-02-01 View Report
Officers. Officer name: Jeremy Loudan. 2014-01-31 View Report
Accounts. Accounts type total exemption full. 2013-12-16 View Report
Officers. Officer name: Mr Charles Leslie Milton Horner. 2013-07-28 View Report
Officers. Officer name: Stephen Morrison. 2013-07-28 View Report
Officers. Officer name: Mr Jeremy William Loudan. 2013-03-10 View Report
Annual return. With made up date full list shareholders. 2013-02-11 View Report
Accounts. Accounts type total exemption full. 2013-01-03 View Report
Accounts. Accounts type total exemption full. 2012-03-15 View Report
Annual return. With made up date full list shareholders. 2012-02-21 View Report
Officers. Officer name: Anthony Lack. 2012-02-21 View Report
Officers. Officer name: Emma Lack. 2012-02-21 View Report
Address. Change date: 2011-07-15. Old address: C/O Spencer Lewis 164 Battersea Park Road London SW11 4ND. 2011-07-15 View Report
Annual return. With made up date full list shareholders. 2011-01-03 View Report
Accounts. Accounts type total exemption full. 2010-12-09 View Report
Accounts. Accounts type total exemption full. 2010-02-03 View Report
Annual return. With made up date full list shareholders. 2010-01-02 View Report
Officers. Change date: 2010-01-02. Officer name: Anthony William David Lack. 2010-01-02 View Report
Officers. Officer name: Suzanne Fisher. Change date: 2010-01-02. 2010-01-02 View Report
Officers. Officer name: Dawn Temple. Change date: 2010-01-02. 2010-01-02 View Report