London
WC2A 2JR
Director Name | Mr Colin Enticknap |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2018(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Christopher Simon Durkin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2018(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Heng Leong Cheong |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Malaysian, |
Status | Current |
Appointed | 16 March 2018(11 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Dato' Leong Seng Teow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 16 March 2018(11 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Graham Mark Dundas |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Ms Wendy Jane McWilliams |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Secretary Name | Mr Martin William Hill |
---|---|
Status | Current |
Appointed | 27 March 2019(12 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr James Murdo Roderick Mackenzie |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(14 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Andrew Chew Kwang Ming |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 06 March 2023(16 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 1 Wallich Street #31-01 Guoco Tower 078881 |
Director Name | Mr Duncan Inglis Canney |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spirella 2, Icknield Way Letchworth Hertfordshire SG6 4GY |
Director Name | Mr Christopher Simon Durkin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | Spirella 2, Icknield Way Letchworth Hertfordshire SG6 4GY |
Director Name | Mr Fraser John Wells |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Role | Housing Developer |
Country of Residence | England |
Correspondence Address | 80 Millacres Station Road Ware Hertfordshire SG12 9PU |
Secretary Name | Gary Ritter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Eversleigh Road Finchley London N3 1HY |
Director Name | Andrew James William Telfer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lingfield House East Grinstead Road Lingfield Surrey RH7 6ES |
Director Name | Colin Enticknap |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Grange 4 Heath Road Helpston Peterborough PE6 7EG |
Secretary Name | Anne Elizabeth Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Haggle House Scole Road, Thorpe Abbotts Diss Norfolk IP21 4HS |
Director Name | Gary Ritter |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 March 2008) |
Role | Solicitor |
Correspondence Address | 1 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Ms Wendy Jane McWilliams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Secretary Name | Robert Charles Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 August 2013) |
Role | Company Director |
Correspondence Address | Spirella 2, Icknield Way Letchworth Hertfordshire SG6 4GY |
Director Name | Mr Andrew James William Telfer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lingfield House East Grinstead Road Lingfield Surrey RH7 6ES |
Director Name | Mr Brian Patrick Brady |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 2015(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spirella 2, Icknield Way Letchworth Hertfordshire SG6 4GY |
Director Name | Ms Wendy Jane McWilliams |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Spirella 2, Icknield Way Letchworth Hertfordshire SG6 4GY |
Director Name | Mr Vinod Vishram Bhanderi |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 February 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Spirella 2, Icknield Way Letchworth Hertfordshire SG6 4GY |
Director Name | Mr Andrew James William Telfer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 June 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spirella 2, Icknield Way Letchworth Hertfordshire SG6 4GY |
Director Name | Dato' Tin Yow Voon |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 March 2018(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2020) |
Role | Alternate Director For Tan Sri Liew |
Country of Residence | Malaysia |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Yee How Choong |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 March 2018(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 June 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Hsing Yao Cheng |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 16 March 2018(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 March 2023) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Tan Sri Kee Sin Liew |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 March 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 May 2023) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Cheng Yong Tan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 June 2018(11 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 June 2018) |
Role | Director Development Operations |
Country of Residence | Malaysia |
Correspondence Address | Spirella 2, Icknield Way Letchworth Hertfordshire SG6 4GY |
Director Name | Mr Christopher Richard Scott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Dato' Khim Wah Chang |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 September 2020(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2023) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | inspace.co.uk |
---|
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Prime Place Developments Limited 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
3 March 2020 | Delivered on: 10 March 2020 Persons entitled: Bangkok Bank Public Company Limited, London Branch Classification: A registered charge Outstanding |
---|---|
3 March 2020 | Delivered on: 10 March 2020 Persons entitled: Bangkok Bank Public Company Limited, London Branch Classification: A registered charge Outstanding |
30 May 2018 | Delivered on: 5 June 2018 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Outstanding |
30 May 2018 | Delivered on: 4 June 2018 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Outstanding |
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
9 February 2018 | Delivered on: 12 February 2018 Persons entitled: The Royal Bank of Scotland PLC (Acting as Security Agent) Classification: A registered charge Outstanding |
24 November 2016 | Delivered on: 2 December 2016 Persons entitled: Fc Lux S.A.R.L. Classification: A registered charge Outstanding |
3 March 2022 | Delivered on: 4 March 2022 Persons entitled: Bangkok Bank Public Company Limited, London Branch Classification: A registered charge Outstanding |
3 March 2022 | Delivered on: 4 March 2022 Persons entitled: Bangkok Bank Public Company Limited, London Branch Classification: A registered charge Outstanding |
24 November 2016 | Delivered on: 2 December 2016 Persons entitled: Fc Lux S.A.R.L. Classification: A registered charge Outstanding |
15 September 2023 | Registered office address changed from 25 Victoria Street London SW1H 0EX England to 25 Wilton Road London SW1V 1LW on 15 September 2023 (1 page) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
6 June 2023 | Termination of appointment of Khim Wah Chang as a director on 28 May 2023 (1 page) |
5 June 2023 | Termination of appointment of Kee Sin Liew as a director on 28 May 2023 (1 page) |
20 May 2023 | Group of companies' accounts made up to 31 October 2022 (44 pages) |
21 March 2023 | Termination of appointment of Hsing Yao Cheng as a director on 6 March 2023 (1 page) |
20 March 2023 | Appointment of Andrew Chew Kwang Ming as a director on 6 March 2023 (2 pages) |
8 March 2023 | Director's details changed for Mr James Murdo Roderick Mackenzie on 28 February 2023 (2 pages) |
23 December 2022 | Satisfaction of charge 060156530005 in full (1 page) |
23 December 2022 | Satisfaction of charge 060156530004 in full (1 page) |
23 September 2022 | Director's details changed for Mr Heng Leong Cheong on 23 September 2022 (2 pages) |
25 July 2022 | Satisfaction of charge 060156530009 in full (1 page) |
25 July 2022 | Satisfaction of charge 060156530008 in full (1 page) |
14 July 2022 | Group of companies' accounts made up to 31 October 2021 (44 pages) |
5 July 2022 | Termination of appointment of Yee How Choong as a director on 23 June 2022 (1 page) |
20 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
4 March 2022 | Registration of charge 060156530010, created on 3 March 2022 (35 pages) |
4 March 2022 | Registration of charge 060156530011, created on 3 March 2022 (28 pages) |
12 July 2021 | Director's details changed for Mr Hsing Yao Cheng on 1 July 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
2 June 2021 | Termination of appointment of Christopher Richard Scott as a director on 31 May 2021 (1 page) |
12 March 2021 | Group of companies' accounts made up to 31 October 2020 (40 pages) |
4 March 2021 | Appointment of Mr James Murdo Roderick Mackenzie as a director on 1 March 2021 (2 pages) |
19 October 2020 | Director's details changed for Mr Heng Leong Cheong on 14 October 2020 (2 pages) |
8 September 2020 | Appointment of Dato' Khim Wah Chang as a director on 2 September 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
29 May 2020 | Group of companies' accounts made up to 31 October 2019 (40 pages) |
10 March 2020 | Registration of charge 060156530009, created on 3 March 2020 (35 pages) |
10 March 2020 | Registration of charge 060156530008, created on 3 March 2020 (27 pages) |
6 March 2020 | Termination of appointment of Tin Yow Voon as a director on 28 February 2020 (1 page) |
6 December 2019 | Termination of appointment of Wendy Jane Mcwilliams as a secretary on 2 December 2019 (1 page) |
30 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
30 October 2019 | Satisfaction of charge 060156530007 in full (4 pages) |
30 October 2019 | Satisfaction of charge 060156530006 in full (4 pages) |
24 July 2019 | Registered office address changed from Spirella 2, Icknield Way Letchworth Hertfordshire SG6 4GY to 25 Victoria Street London SW1H 0EX on 24 July 2019 (1 page) |
1 July 2019 | Director's details changed for Mr Hsing Yao Cheng on 15 June 2019 (2 pages) |
27 March 2019 | Appointment of Mr Martin William Hill as a secretary on 27 March 2019 (2 pages) |
27 March 2019 | Group of companies' accounts made up to 31 October 2018 (30 pages) |
22 March 2019 | Appointment of Mr Christopher Richard Scott as a director on 22 March 2019 (2 pages) |
26 November 2018 | Appointment of Mr Graham Mark Dundas as a director on 26 November 2018 (2 pages) |
26 November 2018 | Appointment of Ms Wendy Jane Mcwilliams as a director on 26 November 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
1 October 2018 | Notification of Be Living Holdings Limited as a person with significant control on 25 May 2018 (2 pages) |
26 September 2018 | Cessation of Be Living Holdings Limited as a person with significant control on 25 May 2018 (1 page) |
6 July 2018 | Termination of appointment of Andrew James William Telfer as a director on 11 June 2018 (1 page) |
20 June 2018 | Satisfaction of charge 060156530001 in full (4 pages) |
20 June 2018 | Satisfaction of charge 060156530002 in full (4 pages) |
18 June 2018 | Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
6 June 2018 | Resolutions
|
6 June 2018 | Termination of appointment of Cheng Yong Tan as a director on 5 June 2018 (1 page) |
6 June 2018 | Appointment of Mr Cheng Yong Tan as a director on 5 June 2018 (2 pages) |
5 June 2018 | Registration of charge 060156530007, created on 30 May 2018 (32 pages) |
4 June 2018 | Registration of charge 060156530006, created on 30 May 2018 (31 pages) |
25 May 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
25 May 2018 | Change of details for Be Living Holdings Limited as a person with significant control on 25 May 2018 (2 pages) |
22 March 2018 | Director's details changed for Tan Sri Kee Sin Liew on 16 March 2018 (2 pages) |
22 March 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
20 March 2018 | Appointment of Dato' Tin Yow Voon as a director on 16 March 2018 (2 pages) |
20 March 2018 | Appointment of Mr Hsing Yao Cheng as a director on 16 March 2018 (2 pages) |
20 March 2018 | Appointment of Tan Sri Kee Sin Liew as a director on 16 March 2018 (2 pages) |
20 March 2018 | Appointment of Dato' Leong Seng Teow as a director on 16 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Heng Leong Cheong as a director on 16 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Yee How Choong as a director on 16 March 2018 (2 pages) |
16 February 2018 | Appointment of Mr Andrew James William Telfer as a director on 16 February 2018 (2 pages) |
16 February 2018 | Termination of appointment of Wendy Jane Mcwilliams as a director on 16 February 2018 (1 page) |
16 February 2018 | Appointment of Mr Colin Enticknap as a director on 16 February 2018 (2 pages) |
16 February 2018 | Appointment of Mr Christopher Simon Durkin as a director on 16 February 2018 (2 pages) |
16 February 2018 | Termination of appointment of Vinod Vishram Bhanderi as a director on 16 February 2018 (1 page) |
13 February 2018 | Registration of charge 060156530004, created on 9 February 2018 (25 pages) |
13 February 2018 | Registration of charge 060156530005, created on 9 February 2018 (26 pages) |
12 February 2018 | Registration of charge 060156530003, created on 9 February 2018 (28 pages) |
2 January 2018 | Notification of Be Living Holdings Limited as a person with significant control on 13 December 2017 (2 pages) |
2 January 2018 | Cessation of Be Living Limited as a person with significant control on 13 December 2017 (1 page) |
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
4 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
4 December 2017 | Change of details for Prime Place Developments Limited as a person with significant control on 1 May 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
4 December 2017 | Change of details for Prime Place Developments Limited as a person with significant control on 1 May 2017 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
9 August 2017 | Appointment of Mr Vinod Vishram Bhanderi as a director on 9 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Vinod Vishram Bhanderi as a director on 9 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Brian Patrick Brady as a director on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Brian Patrick Brady as a director on 9 August 2017 (1 page) |
2 December 2016 | Registration of charge 060156530002, created on 24 November 2016 (24 pages) |
2 December 2016 | Registration of charge 060156530001, created on 24 November 2016 (22 pages) |
2 December 2016 | Registration of charge 060156530001, created on 24 November 2016 (22 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 December 2016 | Registration of charge 060156530002, created on 24 November 2016 (24 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 January 2016 | Company name changed prime place (kingston) LIMITED\certificate issued on 13/01/16
|
13 January 2016 | Company name changed prime place (kingston) LIMITED\certificate issued on 13/01/16
|
11 January 2016 | Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015 (1 page) |
11 January 2016 | Appointment of Ms Wendy Jane Mcwilliams as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Ms Wendy Jane Mcwilliams as a director on 1 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015 (1 page) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
24 July 2015 | Appointment of Mr Brian Patrick Brady as a director on 24 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Brian Patrick Brady as a director on 24 July 2015 (2 pages) |
26 June 2015 | Company name changed inspace partnerships LIMITED\certificate issued on 26/06/15
|
26 June 2015 | Company name changed inspace partnerships LIMITED\certificate issued on 26/06/15
|
10 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 March 2015 | Termination of appointment of Christopher Simon Durkin as a director on 31 December 2014 (1 page) |
11 March 2015 | Termination of appointment of Christopher Simon Durkin as a director on 31 December 2014 (1 page) |
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
23 August 2013 | Termination of appointment of Robert Eyre as a secretary (1 page) |
23 August 2013 | Termination of appointment of Robert Eyre as a secretary (1 page) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Christopher Simon Durkin on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher Simon Durkin on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Richard John Willmott on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Richard John Willmott on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher Simon Durkin on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Richard John Willmott on 1 May 2010 (3 pages) |
12 May 2010 | Secretary's details changed for Wendy Jane Mcwilliams on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Duncan Inglis Canney on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Duncan Inglis Canney on 1 May 2010 (3 pages) |
12 May 2010 | Secretary's details changed for Wendy Jane Mcwilliams on 1 May 2010 (3 pages) |
12 May 2010 | Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages) |
12 May 2010 | Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages) |
12 May 2010 | Secretary's details changed for Wendy Jane Mcwilliams on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Duncan Inglis Canney on 1 May 2010 (3 pages) |
12 May 2010 | Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
13 January 2010 | Termination of appointment of Andrew Telfer as a director (2 pages) |
13 January 2010 | Termination of appointment of Andrew Telfer as a director (2 pages) |
7 January 2010 | Resolutions
|
7 January 2010 | Change of name notice (2 pages) |
7 January 2010 | Resolutions
|
7 January 2010 | Change of name notice (2 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 May 2009 | Director's change of particulars / christopher durkin / 01/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / christopher durkin / 01/05/2009 (1 page) |
29 April 2009 | Company name changed hardwicke investments LIMITED\certificate issued on 29/04/09 (2 pages) |
29 April 2009 | Company name changed hardwicke investments LIMITED\certificate issued on 29/04/09 (2 pages) |
9 February 2009 | Director appointed andrew james william telfer (3 pages) |
9 February 2009 | Director appointed richard john willmott (3 pages) |
9 February 2009 | Director appointed richard john willmott (3 pages) |
9 February 2009 | Director appointed andrew james william telfer (3 pages) |
29 January 2009 | Appointment terminated director fraser wells (1 page) |
29 January 2009 | Appointment terminated director fraser wells (1 page) |
21 January 2009 | Company name changed inspace homes (st. Hugh's avenue) LIMITED\certificate issued on 21/01/09 (2 pages) |
21 January 2009 | Company name changed inspace homes (st. Hugh's avenue) LIMITED\certificate issued on 21/01/09 (2 pages) |
4 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
4 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
26 November 2008 | Appointment terminated director colin enticknap (1 page) |
26 November 2008 | Appointment terminated director colin enticknap (1 page) |
26 November 2008 | Appointment terminated director andrew telfer (1 page) |
26 November 2008 | Appointment terminated director andrew telfer (1 page) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 April 2008 | Secretary appointed wendy jane mcwilliams (2 pages) |
1 April 2008 | Secretary appointed robert charles eyre (2 pages) |
1 April 2008 | Secretary appointed wendy jane mcwilliams (2 pages) |
1 April 2008 | Appointment terminated secretary anne lister (1 page) |
1 April 2008 | Secretary appointed robert charles eyre (2 pages) |
1 April 2008 | Appointment terminated secretary anne lister (1 page) |
25 March 2008 | Appointment terminated director gary ritter (1 page) |
25 March 2008 | Appointment terminated director gary ritter (1 page) |
19 February 2008 | Auditor's resignation (1 page) |
19 February 2008 | Auditor's resignation (1 page) |
27 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
16 April 2007 | New director appointed (3 pages) |
16 April 2007 | New director appointed (3 pages) |
16 April 2007 | New director appointed (3 pages) |
16 April 2007 | New director appointed (3 pages) |
26 March 2007 | Company name changed widacre homes (st. Hugh's avenue ) LIMITED\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed widacre homes (st. Hugh's avenue ) LIMITED\certificate issued on 26/03/07 (2 pages) |
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
1 December 2006 | Incorporation (17 pages) |
1 December 2006 | Incorporation (17 pages) |