6-10 PRINCELET STREET MANAGEMENT LIMITED

3 Castle Gate 3 Castle Gate, Hertford, SG14 1HD, Hertfordshire
StatusACTIVE
Company No.03686644
CategoryPrivate Limited Company
Incorporated21 Dec 1998
Age25 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

6-10 PRINCELET STREET MANAGEMENT LIMITED is an active private limited company with number 03686644. It was incorporated 25 years, 6 months, 15 days ago, on 21 December 1998. The company address is 3 Castle Gate 3 Castle Gate, Hertford, SG14 1HD, Hertfordshire.



Company Fillings

Accounts with accounts type micro entity

Date: 21 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Raymond Moorfield

Termination date: 2023-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy William Patrick Keen

Appointment date: 2023-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne-Marie Ju Yin Tong

Termination date: 2018-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne-Marie Ju Yin Tong

Appointment date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne-Marie Ju Yin Tong

Termination date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann-Marie Tong

Termination date: 2016-10-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hurford Salvi Carr Property Management Limited

Appointment date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-17

Old address: Crown House 265-267 Kentish Town Road London NW5 2TP

New address: 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ferguson Mcdonald

Termination date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne-Marie Ju Yin Tong

Appointment date: 2015-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann-Marie Tong

Appointment date: 2015-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2014

Action Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward John Stanley

Termination date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2013

Action Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Tobias Wingate

Termination date: 2013-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2012

Action Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Richard James Tobias Wingate

Appointment date: 2012-05-10

Documents

View document PDF

Annual return company with made up date

Date: 02 Feb 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 18 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Mcdonald

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Edward John Stanley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-26

Old address: 6-10 Princelet Street London E1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy keen

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed andrew moorfield

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director katherine moynes

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; no change of members

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; no change of members

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/03; no change of members

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 20/08/02 from: sheldon building, 1 baltic place, london, N1 5AQ

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/01; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 06/08/99--------- £ si 6@1

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 07/07/99--------- £ si 3@1

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 11/02/99 from: crwys house, 33 crwys road, cardiff south glamorgan, CF2 4YF

Documents

View document PDF

Legacy

Date: 11 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 21 Dec 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

31 TALBOT ROAD LIMITED

10 GROSVENOR AVENUE,HARROW,HA2 7AN

Number:09458681
Status:ACTIVE
Category:Private Limited Company

DREGHORN (ABERDEEN) LIMITED

115 LAURISTON PLACE,MIDLOTHIAN,EH3 9JG

Number:SC032965
Status:ACTIVE
Category:Private Limited Company

RUSKIN MILL LIMITED

RUSKIN MILL,NAILSWORTH,GL6 0LA

Number:03108944
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIX URBAN CLOTHING LTD

1555A LONDON ROAD,LONDON,SW16 4AD

Number:11953102
Status:ACTIVE
Category:Private Limited Company
Number:04724562
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THREESTRONG LIMITED

TRAILER HAPPINESS 177 PORTOBELLO ROAD,LONDON,W11 2DY

Number:08122104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source