PRINCES ROAD (ROMFORD) MANAGEMENT CO. LIMITED
Status | ACTIVE |
Company No. | 01318237 |
Category | Private Limited Company |
Incorporated | 22 Jun 1977 |
Age | 46 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PRINCES ROAD (ROMFORD) MANAGEMENT CO. LIMITED is an active private limited company with number 01318237. It was incorporated 46 years, 11 months, 17 days ago, on 22 June 1977. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 31 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Termination director company with name termination date
Date: 10 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-09
Officer name: David Graham Kestin Bailes
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 30 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Notification of a person with significant control statement
Date: 05 Oct 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination secretary company with name termination date
Date: 05 Oct 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-01
Officer name: David Graham Kestin Bailes
Documents
Appoint corporate secretary company with name date
Date: 05 Oct 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Limited
Appointment date: 2020-09-01
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-05
Old address: 79-101 Princes Rd Romford Essex RM1 2SP
New address: 94 Park Lane Croydon Surrey CR0 1JB
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Cessation of a person with significant control
Date: 30 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Graham Kestin Bailes
Cessation date: 2019-09-01
Documents
Appoint person director company with name date
Date: 30 Sep 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel John Holeyman
Appointment date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type small
Date: 03 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Termination director company with name termination date
Date: 08 Oct 2015
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-17
Officer name: Daniel John Holeyman
Documents
Accounts with accounts type small
Date: 03 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type small
Date: 06 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Termination director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Tanton
Documents
Appoint person director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel John Holeyman
Documents
Accounts with accounts type small
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type small
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type small
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Graham Kestin Bailes
Change date: 2010-09-24
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-24
Officer name: Mr John Francis Tanton
Documents
Change person secretary company with change date
Date: 25 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-24
Officer name: David Graham Kestin Bailes
Documents
Accounts with accounts type small
Date: 28 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Appoint person director company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Francis Tanton
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Termination director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Davina Hodgson
Documents
Accounts with accounts type small
Date: 30 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/07; change of members
Documents
Legacy
Date: 22 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 10 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/06; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/05; full list of members
Documents
Accounts with accounts type small
Date: 05 Oct 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Accounts with accounts type small
Date: 01 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/03; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 03 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/02; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/01; full list of members
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 28 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1999
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 17 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/99; change of members
Documents
Accounts with accounts type full
Date: 26 May 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 30 Sep 1998
Category: Annual-return
Type: 363b
Description: Return made up to 24/09/98; no change of members
Documents
Legacy
Date: 30 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 01 Dec 1997
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 14 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/97; full list of members
Documents
Legacy
Date: 14 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Nov 1996
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 16 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/96; change of members
Documents
Legacy
Date: 04 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 17 May 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 25 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/95; no change of members
Documents
Legacy
Date: 18 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/94; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 05 Jan 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/93; change of members
Documents
Accounts with accounts type small
Date: 02 Oct 1993
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 30 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/92; no change of members
Documents
Accounts with accounts type small
Date: 26 Oct 1992
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 17 Dec 1991
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/91; full list of members
Documents
Legacy
Date: 29 Oct 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 09 Oct 1991
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 02 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 09/10/90; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 1990
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Accounts with accounts type small
Date: 29 Sep 1989
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Some Companies
2A WILLOW WAY,TWICKENHAM,TW2 5JW
Number: | 09313269 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLIS STRATEGIC COMMUNICATION LIMITED
RIVERSIDE HOUSE, 14 PROSPECT,HERTS,AL6 9EN
Number: | 05707103 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINTAIL COURT,GLENROTHES,KY6 3PU
Number: | SC393638 |
Status: | ACTIVE |
Category: | Private Limited Company |
196/198,KIRKDALE,LONDON,SE26 4NL
Number: | 01533664 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
R1-60 9 WHITMORE MANOR CLOSE,COVENTRY,CV6 2PH
Number: | 04446546 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 BURNESIDE ROAD,KENDAL,LA9 6EB
Number: | 09781067 |
Status: | ACTIVE |
Category: | Private Limited Company |