P R SIMONS (MANAGEMENT) LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

24/06/1424 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010400840006

View Document

24/06/1424 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010400840007

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010400840008

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010400840007

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010400840006

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/094 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD SIMONS / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVIS ELAINE SIMONS / 04/12/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 DIRECTOR'S PARTICULARS PETER SIMONS

View Document

31/12/0831 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS AVIS SIMONS

View Document

08/01/088 January 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/02/00

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/12/9711 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/12/9410 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9324 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9324 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/12/928 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/02/9026 February 1990 DIRECTOR RESIGNED

View Document

12/01/9012 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 29/12/88; NO CHANGE OF MEMBERS

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/01/8814 January 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

30/07/8630 July 1986 REGISTERED OFFICE CHANGED ON 30/07/86 FROM: G OFFICE CHANGED 30/07/86 GROVE HOUSE 6 GROVE ROAD SUTTON SURREY

View Document

27/01/7227 January 1972 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