THE PRINCE CONSORT LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Liquidators' statement of receipts and payments to 2024-11-15

View Document

24/11/2324 November 2023 Statement of affairs

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Appointment of a voluntary liquidator

View Document

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

View Document

21/11/2321 November 2023 Resolutions

View Document

03/10/233 October 2023 Second filing of Confirmation Statement dated 2023-07-19

View Document

29/09/2329 September 2023 Notification of Peter Mclaren Tosh as a person with significant control on 2016-07-19

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023 Cessation of Lucy Ruth Tosh as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-19 with updates

View Document

08/08/238 August 2023 Notification of Lucy Ruth Tosh as a person with significant control on 2023-04-12

View Document

08/08/238 August 2023 Cessation of Peter Mclaren Tosh as a person with significant control on 2023-04-11

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/05/2315 May 2023 Director's details changed for Mrs Lucy Ruth Tosh on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of Peter Mclaren Tosh as a secretary on 2023-04-11

View Document

15/05/2315 May 2023 Termination of appointment of Peter Mclaren Tosh as a director on 2023-04-11

View Document

15/05/2315 May 2023

View Document

15/05/2315 May 2023 Appointment of Mrs Lucy Ruth Tosh as a secretary on 2023-05-15

View Document

11/01/2311 January 2023 Termination of appointment of William Mclaren Tosh as a director on 2022-12-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/05/2131 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

16/02/2016 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 105B HIGH STREET HONITON DEVON EX14 1PE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON TOSH

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038095360005

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MAJOR WILLIAM MCLAREN TOSH

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN CROSS

View Document

06/08/136 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR SIMON MCLAREN TOSH

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR ANGUS MCLAREN TOSH

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/09/071 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 121A HIGH STREET HONITON DEVON EX14 8LR

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 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