- 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) |
---|---|---|---|
10 Nov 2016 | EH02 | Elect to keep the directors' residential address register information on the public register | |
10 Nov 2016 | TM01 | Termination of appointment of James Maguire as a director on 10 November 2016 | |
30 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
30 May 2016 | CH01 | Director's details changed for Mr Ryan Charles Negus on 12 April 2016 | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Sep 2015 | TM02 | Termination of appointment of Carlton Property Management Ltd as a secretary on 20 May 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from 7 Gildredge Road Eastbourne East Sussex BN21 4RB to 44 Sevenoaks Road Eastbourne East Sussex BN23 7LW on 3 September 2015 | |
26 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
07 Apr 2015 | TM01 | Termination of appointment of Garwai Shirley Finotti as a director on 7 April 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Stefanie Claire Lee as a director on 7 April 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Ryan Charles Negus as a director on 1 April 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr James Maguire as a director on 1 April 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Stephen Bernard John Hopkins as a director on 1 April 2015 | |
05 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | TM02 | Termination of appointment of Annette Tibbles as a secretary | |
13 Jun 2014 | TM02 | Termination of appointment of Annette Tibbles as a secretary | |
13 Jun 2014 | CH04 | Secretary's details changed for Carlton Property Management Ltd on 12 May 2014 | |
12 May 2014 | AD01 | Registered office address changed from Obc the Accountants Ltd 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 12 May 2014 | |
10 Mar 2014 | CH01 | Director's details changed for Stefanie Claire Lee on 21 February 2014 | |
10 Mar 2014 | CH01 | Director's details changed for Garwai Shirley Liu on 21 February 2014 | |
10 Mar 2014 | AP04 | Appointment of Carlton Property Management Ltd as a secretary | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders |