THE PRINCE CONSORT LIMITED
Status | LIQUIDATION |
Company No. | 03809536 |
Category | Private Limited Company |
Incorporated | 19 Jul 1999 |
Age | 24 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
THE PRINCE CONSORT LIMITED is an liquidation private limited company with number 03809536. It was incorporated 24 years, 9 months, 9 days ago, on 19 July 1999. The company address is 3 Field Court 3 Field Court, London, WC1R 5EF.
Company Fillings
Liquidation voluntary statement of affairs
Date: 24 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Address
Type: AD01
Old address: Bodhams Farm Hemyock Cullompton EX15 3QS England
Change date: 2023-11-21
New address: 3 Field Court Grays Inn London WC1R 5EF
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of confirmation statement with made up date
Date: 03 Oct 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-07-19
Documents
Notification of a person with significant control
Date: 29 Sep 2023
Action Date: 19 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-19
Psc name: Peter Mclaren Tosh
Documents
Cessation of a person with significant control
Date: 30 Aug 2023
Action Date: 08 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lucy Ruth Tosh
Cessation date: 2023-08-08
Documents
Legacy
Date: 30 Aug 2023
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified TM01 was removed from the public register on 22/12/2023 as it was factually inaccurate or is derived from something factually inaccurate.
Documents
Confirmation statement with updates
Date: 08 Aug 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Cessation of a person with significant control
Date: 08 Aug 2023
Action Date: 11 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Mclaren Tosh
Cessation date: 2023-04-11
Documents
Notification of a person with significant control
Date: 08 Aug 2023
Action Date: 12 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lucy Ruth Tosh
Notification date: 2023-04-12
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change person director company with change date
Date: 15 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lucy Ruth Tosh
Change date: 2023-05-15
Documents
Appoint person secretary company with name date
Date: 15 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-05-15
Officer name: Mrs Lucy Ruth Tosh
Documents
Legacy
Date: 15 May 2023
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified AP01 was removed from the public register on 22/12/2023 as it was factually inaccurate or is derived from something factually inaccurate.
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 11 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-11
Officer name: Peter Mclaren Tosh
Documents
Termination secretary company with name termination date
Date: 15 May 2023
Action Date: 11 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Mclaren Tosh
Termination date: 2023-04-11
Documents
Termination director company with name termination date
Date: 11 Jan 2023
Action Date: 28 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-28
Officer name: William Mclaren Tosh
Documents
Confirmation statement with no updates
Date: 30 Jul 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Mortgage satisfy charge full
Date: 19 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 19 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 19 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 19 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038095360005
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-27
Old address: 105B High Street Honiton Devon EX14 1PE
New address: Bodhams Farm Hemyock Cullompton EX15 3QS
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Termination director company with name termination date
Date: 02 Jul 2015
Action Date: 20 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Mclaren Tosh
Termination date: 2014-07-20
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Mortgage create with deed with charge number
Date: 14 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038095360005
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Appoint person director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Mclaren Tosh
Documents
Appoint person director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Angus Mclaren Tosh
Documents
Termination director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Cross
Documents
Appoint person director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Major William Mclaren Tosh
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 24 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 01 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/07; full list of members
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 31 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/05; full list of members
Documents
Legacy
Date: 28 Jul 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 04 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 04/06/04 from: 121A high street honiton devon EX14 8LR
Documents
Legacy
Date: 07 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/02; full list of members
Documents
Legacy
Date: 19 Jun 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 25 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/01; full list of members
Documents
Accounts with accounts type small
Date: 22 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/00; full list of members
Documents
Legacy
Date: 02 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 13/08/99 from: 16 saint john street london EC1M 4NT
Documents
Legacy
Date: 12 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
71 MEADWAY,PONTEFRACT,WF7 6DT
Number: | 09732699 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE LAWNS,HALIFAX,HX3 0NJ
Number: | 09719280 |
Status: | ACTIVE |
Category: | Private Limited Company |
DHALIWAL TRANSPORT NATIONAL LTD
26 NORTH ROAD WEST,WINGATE,TS28 5AP
Number: | 09263033 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXWOOD MANOR FINANCIAL SERVICES LIMITED
11 FOXWOOD DRIVE,COVENTRY,CV3 2SP
Number: | 07225266 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIME COURT,SOUTH MOLTON,EX36 3LH
Number: | 04092799 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVE MEDIA DIGITAL SOLUTIONS UK LIMITED
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09032122 |
Status: | ACTIVE |
Category: | Private Limited Company |