- Company Overview for PRIDEAUX COURT LIMITED (00613239)
- Filing history for PRIDEAUX COURT LIMITED (00613239)
- People for PRIDEAUX COURT LIMITED (00613239)
- Registers for PRIDEAUX COURT LIMITED (00613239)
- More for PRIDEAUX COURT LIMITED (00613239)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2025 | CS01 | Confirmation statement made on 20 January 2025 with updates | |
01 Feb 2025 | AP01 | Appointment of Mrs Sonia Margaret Macdonald as a director on 1 February 2025 | |
20 Jan 2025 | AA | Micro company accounts made up to 31 December 2024 | |
04 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with updates | |
04 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
08 Dec 2023 | CH01 | Director's details changed for Mrs Garwai Shirley Finotti on 8 December 2023 | |
08 Dec 2023 | CH03 | Secretary's details changed for Mrs Garwai Finotti on 8 December 2023 | |
26 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
09 Oct 2023 | TM01 | Termination of appointment of Jasmine Elizabeth Tomsett as a director on 9 October 2023 | |
09 Oct 2023 | AD01 | Registered office address changed from Flat 2 Prideaux Court Prideaux Road Eastbourne BN21 2NN England to Flat 7 Prideaux Court Prideaux Road Eastbourne BN21 2NN on 9 October 2023 | |
05 Jun 2023 | TM02 | Termination of appointment of Jane Nkune as a secretary on 16 November 2022 | |
01 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
29 Nov 2022 | AP03 | Appointment of Mrs Garwai Finotti as a secretary on 16 November 2022 | |
23 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
03 Oct 2021 | AP03 | Appointment of Ms Jane Nkune as a secretary on 1 October 2021 | |
03 Oct 2021 | TM02 | Termination of appointment of Sonia Macdonald as a secretary on 1 October 2021 | |
10 Jul 2021 | AP03 | Appointment of Ms Sonia Macdonald as a secretary on 10 July 2021 | |
10 Jul 2021 | TM02 | Termination of appointment of Rachael Reed as a secretary on 10 July 2021 | |
10 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Jul 2021 | TM01 | Termination of appointment of Babasola Adeniyi Sokale as a director on 27 June 2021 | |
04 Jul 2021 | AD01 | Registered office address changed from 8 Thornwood Close Eastbourne BN22 0TF England to Flat 2 Prideaux Court Prideaux Road Eastbourne BN21 2NN on 4 July 2021 | |
14 Jun 2021 | TM01 | Termination of appointment of Lee David Ruttle as a director on 15 March 2021 |