PRINCETON PROPERTY PARTNERS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/05/259 May 2025 Director's details changed for Mr Alan Lawrence Lee on 2025-04-15

View Document

09/05/259 May 2025 Change of details for Mr Alan Lawrence Lee as a person with significant control on 2025-04-15

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Director's details changed for Anthony Charles Bradfield Payne on 2022-12-06

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

09/12/219 December 2021 Termination of appointment of David Simon Djanogly as a director on 2021-12-02

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR APPOINTED ANTHONY PAYNE

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
RUSSELL BEDFORD HOUSE CITY FORUM
250 CITY ROAD
LONDON
EC1V 2QQ

View Document

04/12/134 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/01/1322 January 2013 AUDITOR'S RESIGNATION

View Document

20/12/1220 December 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

07/12/127 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LAWRENCE LEE / 27/11/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON DJANOGLY / 27/11/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL LEE / 27/11/2012

View Document

07/12/127 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FAZAKERLEY / 27/11/2012

View Document

08/10/128 October 2012 DIRECTOR APPOINTED DAVID SIMON DJANOGLY

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

27/07/1227 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1113 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MCSTAY

View Document

28/10/1128 October 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

17/06/1117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/03/111 March 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM
20 CONDUIT STREET
LONDON
W15 2XW

View Document

11/03/1011 March 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM
3RD FLOOR
7-8 CONDUIT STREET
LONDON
W1S 2XF

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR GARY MACDONALD

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT

View Document

05/12/085 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR PAMELA DICKSON

View Document

08/07/088 July 2008 DIRECTOR APPOINTED GARY JAMES MACDONALD

View Document

08/07/088 July 2008 DIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BELL

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR ALASTAIR HEPBURN

View Document

08/04/088 April 2008 DIRECTOR APPOINTED SIMON HAROLD BELL

View Document

12/03/0812 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/03/2008

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM:
5TH FLOOR, NORTHWEST WING
BUSH HOUSE
ALDWYCH
LONDON WC2B 4EZ

View Document

18/01/0718 January 2007 COMPANY NAME CHANGED
DUNWILCO (1399) LIMITED
CERTIFICATE ISSUED ON 18/01/07

View Document

28/11/0628 November 2006 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