THE PRINCE CONSORT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Liquidators' statement of receipts and payments to 2024-11-15 |
24/11/2324 November 2023 | Statement of affairs |
21/11/2321 November 2023 | Resolutions |
21/11/2321 November 2023 | Appointment of a voluntary liquidator |
21/11/2321 November 2023 | Registered office address changed from Bodhams Farm Hemyock Cullompton EX15 3QS England to 3 Field Court Grays Inn London WC1R 5EF on 2023-11-21 |
21/11/2321 November 2023 | Resolutions |
03/10/233 October 2023 | Second filing of Confirmation Statement dated 2023-07-19 |
29/09/2329 September 2023 | Notification of Peter Mclaren Tosh as a person with significant control on 2016-07-19 |
30/08/2330 August 2023 | |
30/08/2330 August 2023 | Cessation of Lucy Ruth Tosh as a person with significant control on 2023-08-08 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-19 with updates |
08/08/238 August 2023 | Notification of Lucy Ruth Tosh as a person with significant control on 2023-04-12 |
08/08/238 August 2023 | Cessation of Peter Mclaren Tosh as a person with significant control on 2023-04-11 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-07-31 |
15/05/2315 May 2023 | Director's details changed for Mrs Lucy Ruth Tosh on 2023-05-15 |
15/05/2315 May 2023 | Termination of appointment of Peter Mclaren Tosh as a secretary on 2023-04-11 |
15/05/2315 May 2023 | Termination of appointment of Peter Mclaren Tosh as a director on 2023-04-11 |
15/05/2315 May 2023 | |
15/05/2315 May 2023 | Appointment of Mrs Lucy Ruth Tosh as a secretary on 2023-05-15 |
11/01/2311 January 2023 | Termination of appointment of William Mclaren Tosh as a director on 2022-12-28 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/04/2230 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
31/05/2131 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
16/02/2016 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 105B HIGH STREET HONITON DEVON EX14 1PE |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
23/04/1923 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
04/08/154 August 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
02/07/152 July 2015 | APPOINTMENT TERMINATED, DIRECTOR SIMON TOSH |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
04/08/144 August 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
14/08/1314 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 038095360005 |
06/08/136 August 2013 | DIRECTOR APPOINTED MAJOR WILLIAM MCLAREN TOSH |
06/08/136 August 2013 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CROSS |
06/08/136 August 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
06/08/136 August 2013 | DIRECTOR APPOINTED MR SIMON MCLAREN TOSH |
06/08/136 August 2013 | DIRECTOR APPOINTED MR ANGUS MCLAREN TOSH |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
02/08/122 August 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
21/07/1121 July 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
02/08/102 August 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
24/07/0824 July 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
01/09/071 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0719 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/07/0719 July 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
31/07/0631 July 2006 | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
28/07/0528 July 2005 | LOCATION OF REGISTER OF MEMBERS |
28/07/0528 July 2005 | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
07/09/047 September 2004 | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
04/06/044 June 2004 | REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 121A HIGH STREET HONITON DEVON EX14 8LR |
04/06/044 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
07/05/047 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/07/0329 July 2003 | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
04/06/034 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
24/07/0224 July 2002 | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS |
19/06/0219 June 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/06/0213 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/026 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
25/07/0125 July 2001 | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS |
22/05/0122 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
21/08/0021 August 2000 | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS |
02/06/002 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
13/08/9913 August 1999 | REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
12/08/9912 August 1999 | NEW DIRECTOR APPOINTED |
12/08/9912 August 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/08/9911 August 1999 | SECRETARY RESIGNED |
11/08/9911 August 1999 | DIRECTOR RESIGNED |
19/07/9919 July 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE PRINCE CONSORT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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