1 PRINCES ROAD MANAGEMENT LIMITED - WIMBLEDON


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-15 View Report
Confirmation statement. Statement with updates. 2023-11-15 View Report
Accounts. Accounts type micro entity. 2022-12-17 View Report
Confirmation statement. Statement with updates. 2022-11-01 View Report
Accounts. Accounts type micro entity. 2022-01-06 View Report
Confirmation statement. Statement with updates. 2021-11-02 View Report
Accounts. Accounts type micro entity. 2021-02-18 View Report
Confirmation statement. Statement with updates. 2020-10-30 View Report
Confirmation statement. Statement with updates. 2019-10-30 View Report
Accounts. Accounts type micro entity. 2019-04-26 View Report
Confirmation statement. Statement with updates. 2018-10-30 View Report
Accounts. Accounts type micro entity. 2018-06-12 View Report
Confirmation statement. Statement with updates. 2017-12-06 View Report
Accounts. Accounts type micro entity. 2017-07-21 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Officers. Officer name: Mr Peter George Hook. Change date: 2016-10-31. 2016-10-31 View Report
Address. New address: Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY. Old address: 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ. Change date: 2016-09-27. 2016-09-27 View Report
Officers. Officer name: Mr Peter George Hook. Change date: 2016-09-27. 2016-09-27 View Report
Accounts. Accounts type total exemption small. 2016-08-03 View Report
Annual return. With made up date full list shareholders. 2016-01-22 View Report
Accounts. Accounts type total exemption small. 2015-07-08 View Report
Accounts. Accounts type total exemption small. 2014-12-16 View Report
Annual return. With made up date full list shareholders. 2014-11-05 View Report
Annual return. With made up date full list shareholders. 2013-11-19 View Report
Accounts. Accounts type total exemption small. 2013-07-11 View Report
Annual return. With made up date full list shareholders. 2012-11-13 View Report
Accounts. Accounts type total exemption small. 2012-07-18 View Report
Accounts. Accounts type total exemption small. 2011-12-19 View Report
Annual return. With made up date full list shareholders. 2011-11-15 View Report
Officers. Change date: 2011-10-30. Officer name: Mr Peter George Hook. 2011-11-15 View Report
Address. Change date: 2011-10-28. Old address: 323-327 Railton Road Herne Hill London SE24 0JN United Kingdom. 2011-10-28 View Report
Annual return. With made up date full list shareholders. 2010-11-30 View Report
Accounts. Accounts type total exemption full. 2010-07-30 View Report
Annual return. With made up date full list shareholders. 2010-01-12 View Report
Officers. Officer name: Fryern Company Secretarial Limited. 2010-01-12 View Report
Officers. Change date: 2009-11-30. Officer name: Peter George Hook. 2010-01-12 View Report
Address. Old address: Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR. Change date: 2009-12-14. 2009-12-14 View Report
Officers. Officer name: Fryern Company Secretarial Limited. 2009-11-30 View Report
Accounts. Legacy. 2009-02-12 View Report
Capital. Description: Ad 30/10/08\gbp si 5@1=5\gbp ic 1/6\. 2008-12-17 View Report
Officers. Description: Secretary appointed fryern company secretarial LIMITED. 2008-12-10 View Report
Officers. Description: Director appointed peter george hook. 2008-12-10 View Report
Officers. Description: Appointment terminated secretary temple secretaries LIMITED. 2008-11-06 View Report
Officers. Description: Appointment terminated director barbara kahan. 2008-11-06 View Report
Incorporation. Incorporation company. 2008-10-30 View Report