Advanced company searchLink opens in new window

PRIDEAUX COURT LIMITED

Company number 00613239

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 125
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
  • GBP 125
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
  • GBP 125
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