THE PRINCE CONSORT LIMITED

3 Field Court 3 Field Court, London, WC1R 5EF
StatusLIQUIDATION
Company No.03809536
CategoryPrivate Limited Company
Incorporated19 Jul 1999
Age24 years, 9 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038095360005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 14 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038095360005

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Mclaren Tosh

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Mclaren Tosh

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Cross

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Major William Mclaren Tosh

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTURRO TRANS LIMITED

71 MEADWAY,PONTEFRACT,WF7 6DT

Number:09732699
Status:ACTIVE
Category:Private Limited Company

BRAAVO LIMITED

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

LANGDON BROTHERS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source