PRIME POINT 14 MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Notification of Stephen Allen Schwarzman as a person with significant control on 2024-09-28

View Document

12/03/2512 March 2025 Cessation of Steven Bradley Underwood as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2025-03-12

View Document

15/01/2515 January 2025 Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2025-01-15

View Document

15/01/2515 January 2025 Notification of Steven Bradley Underwood as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Appointment of Mr Steven Bradley Underwood as a director on 2025-01-15

View Document

15/01/2515 January 2025 Cessation of Jennifer Elizabeth Lambkin as a person with significant control on 2025-01-15

View Document

11/11/2411 November 2024 Notification of Jennifer Elizabeth Lambkin as a person with significant control on 2024-11-11

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

08/11/248 November 2024 Appointment of Ms Jennifer Elizabeth Lambkin as a director on 2024-11-08

View Document

23/10/2423 October 2024 Termination of appointment of Steven Cox as a secretary on 2024-10-23

View Document

15/10/2415 October 2024 Cessation of Blackbrook Valley Developments (Dudley) as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Stephen David Ellis as a director on 2024-10-15

View Document

15/10/2415 October 2024 Cessation of Malpass Brothers (Stafford) Limited as a person with significant control on 2024-10-15

View Document

23/01/2423 January 2024 Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA to Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Appointment of Principle Estate Services Limited as a secretary on 2023-06-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

03/11/223 November 2022 Cessation of Creswell Developments Limited as a person with significant control on 2021-10-31

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

10/11/2110 November 2021 Director's details changed for Mr Stephen David Ellis on 2021-11-01

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/12/2011 December 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR MALPASS

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

12/04/1612 April 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/05/1513 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID ELLIS / 01/02/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JAMES MALPASS / 01/02/2014

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN COX / 01/02/2014

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

04/05/124 May 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

10/02/1110 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

04/06/104 June 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JAMES MALPASS / 05/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID ELLIS / 05/02/2010

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

20/09/0820 September 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 £ NC 1000/10000 12/02/

View Document

20/02/0820 February 2008 BUSINESS MATTER 12/02/08

View Document

20/02/0820 February 2008 NC INC ALREADY ADJUSTED 12/02/08

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: C/O BLACKBROOK SHAW HOUSE WYCHBURY COURT TWO WOODS LANE BRIERLEY HILL WEST MIDLANDS DY5 1TA

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

06/05/036 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

04/03/034 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 COMPANY NAME CHANGED PINCO 1722 LIMITED CERTIFICATE ISSUED ON 26/02/02

View Document

05/02/025 February 2002 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