PRINCE EDGAR ROW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-05-31

View Document

23/12/2423 December 2024 Appointment of Ms Martina Yolanda Plesec as a director on 2024-12-23

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

25/06/2425 June 2024 Registered office address changed from 39 Milverton Road Winchester SO22 5AU England to The Corner Lodge Unit E Meadow View Business Park Winchester Road Upham Hampshire SO32 1HJ on 2024-06-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/03/2428 March 2024 Termination of appointment of Katherine Jane Fisk as a secretary on 2024-03-28

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 41 BRASSEY ROAD WINCHESTER HAMPSHIRE SO22 6SB ENGLAND

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE JANE FISK / 01/11/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 11/05/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR CHRISTIAN MARSDEN

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR KEVIN WILLIAM MAHONY

View Document

24/02/1624 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 46 GARBETT ROAD WINCHESTER HAMPSHIRE SO23 0NX

View Document

16/11/1516 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE JANE FISK / 04/09/2015

View Document

08/06/158 June 2015 11/05/15 NO MEMBER LIST

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED RICHARD WILLIAM PARKER

View Document

10/03/1510 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR EAMON MURPHY

View Document

15/05/1415 May 2014 11/05/14 NO MEMBER LIST

View Document

20/02/1420 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON INGLIS

View Document

13/05/1313 May 2013 11/05/13 NO MEMBER LIST

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED EAMON MURPHY

View Document

13/02/1313 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED PETER JAMES FLETCHER

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 9-11 HURSLEY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FW

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT STEPHENS

View Document

11/12/1211 December 2012 SECRETARY APPOINTED MRS KATHERINE JANE FISK

View Document

06/06/126 June 2012 11/05/12 NO MEMBER LIST

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOADER

View Document

07/12/117 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WHEELER / 01/04/2011

View Document

11/05/1111 May 2011 11/05/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN WHEELER / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY ELIZABETH LOADER / 01/01/2010

View Document

19/05/1019 May 2010 11/05/10 NO MEMBER LIST

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM PARKER / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES MCNAUGHT INGLIS / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN LOUISE SCOTT / 01/01/2010

View Document

19/02/1019 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 11/05/09

View Document

12/03/0912 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 ANNUAL RETURN MADE UP TO 11/05/08

View Document

27/02/0827 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 ANNUAL RETURN MADE UP TO 11/05/07

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 ANNUAL RETURN MADE UP TO 11/05/06

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 ANNUAL RETURN MADE UP TO 11/05/05

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

08/06/048 June 2004 ANNUAL RETURN MADE UP TO 11/05/04

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 ANNUAL RETURN MADE UP TO 11/05/03

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EX

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 ANNUAL RETURN MADE UP TO 11/05/02

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: SECOND FLOOR CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

16/01/0216 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/05/0130 May 2001 ANNUAL RETURN MADE UP TO 11/05/01

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 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