70/71 PRINCE'S SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Micro company accounts made up to 2023-12-23

View Document

05/06/245 June 2024 Registered office address changed from 8 Milner Street Milner Street London SW3 2PU England to Tc Group 6th Floor King's House, 9-10 Haymarket London SW1Y 4BP on 2024-06-05

View Document

23/12/2323 December 2023 Annual accounts for year ending 23 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-23

View Document

08/08/238 August 2023 Termination of appointment of Leanne Marie Jumabhoy as a director on 2023-05-24

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

23/12/2223 December 2022 Annual accounts for year ending 23 Dec 2022

View Accounts

23/12/2123 December 2021 Annual accounts for year ending 23 Dec 2021

View Accounts

08/10/218 October 2021 Registered office address changed from C/O Udlem Ltd, 21 Church Street Staines-upon-Thames TW18 4EN England to 8 Milner Street Milner Street London SW3 2PU on 2021-10-08

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

23/12/2023 December 2020 Annual accounts for year ending 23 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/12/19

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

23/12/1923 December 2019 Annual accounts for year ending 23 Dec 2019

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/12/18

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 68 SLOAN BLOCK MANAGEMENT 68 QUEENS GARDENS LONDON W2 3AH UNITED KINGDOM

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

25/07/1925 July 2019 CORPORATE SECRETARY APPOINTED UDLEM LTD

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, SECRETARY MAREA YOUNG-TAYLOR

View Document

23/12/1823 December 2018 Annual accounts for year ending 23 Dec 2018

View Accounts

29/11/1829 November 2018 DIRECTOR APPOINTED MRS LEANNE MARIE JUMABHOY

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR GIJS BORGHOUTS

View Document

23/12/1723 December 2017 Annual accounts for year ending 23 Dec 2017

View Accounts

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/16

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/07/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM C/O ROSS SLOAN BLOCK MANAGEMENT 68 QUEENS GARDENS LONDON W2 3AH

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAULA KALISPERAS

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR RAMZI ASSI

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/15

View Document

07/07/167 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/14

View Document

26/06/1526 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM C/O C/O GRANVILLES 68 QUEENS GARDENS LONDON W2 3AH

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/13

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR GIJS BORGHOUTS

View Document

10/07/1410 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR RAMZI ASSI

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MS RENATA DONATELLA ARNOLD

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/12

View Document

03/07/133 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFTON

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL TYNDALL

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANJANI SINGH

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 94 ORCHARD GATE GREENFORD MIDDLESEX UB6 0QP

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFTON

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MS EIKE CUMMINGS

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARDNER

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/11

View Document

16/07/1216 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/10

View Document

31/08/1131 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR MICHAEL JOHN CLIFTON

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/09

View Document

02/08/102 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA KALISPERAS / 01/10/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM TYNDALL / 01/10/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENEDETTA FERRARO / 01/10/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GARDNER / 01/10/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANJANI SINGH / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MICHAEL JOHN CLIFTON

View Document

07/09/097 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/08

View Document

13/08/0913 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED TIMOTHY GARDNER

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN FAIRFAX

View Document

26/11/0826 November 2008 SECRETARY APPOINTED MAREA DOLORES YOUNG-TAYLOR

View Document

21/07/0821 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/07

View Document

10/06/0810 June 2008 SECRETARY APPOINTED STEPHEN PAUL FAIRFAX

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY ROBERT MANNING

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 24/06/07; CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/06

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/99

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 203A UXBRIDGE ROAD EALING LONDON W13 9AA

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 24/06/99; CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 ADOPT MEM AND ARTS 24/02/99

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/98

View Document

05/08/985 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/985 August 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 23/12/98

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 55A WELBECK STREET LONDON W1M 7HD

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 ALTER MEM AND ARTS 26/09/97

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

24/06/9724 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company