- Company Overview for PRELANGATE LIMITED (01200508)
- Filing history for PRELANGATE LIMITED (01200508)
- People for PRELANGATE LIMITED (01200508)
- Charges for PRELANGATE LIMITED (01200508)
- More for PRELANGATE LIMITED (01200508)
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) |
---|---|---|---|
05 Nov 2020 | TM02 | Termination of appointment of Annette Wright as a secretary on 2 November 2020 | |
05 Nov 2020 | PSC01 | Notification of Paul David East as a person with significant control on 2 November 2020 | |
05 Nov 2020 | PSC01 | Notification of Neil Alexander Dyke as a person with significant control on 2 November 2020 | |
05 Nov 2020 | PSC07 | Cessation of Jeffrey Richard Wright as a person with significant control on 2 November 2020 | |
05 Nov 2020 | AP03 | Appointment of Mr Neil Alexander Dyke as a secretary on 2 November 2020 | |
05 Nov 2020 | PSC07 | Cessation of Annette Wright as a person with significant control on 2 November 2020 | |
05 Nov 2020 | AP01 | Appointment of Mr Paul David East as a director on 2 November 2020 | |
05 Nov 2020 | AP01 | Appointment of Mr Neil Alexander Dyke as a director on 2 November 2020 | |
03 Aug 2020 | MR04 | Satisfaction of charge 3 in full | |
03 Aug 2020 | MR04 | Satisfaction of charge 4 in full | |
24 Jul 2020 | CH01 | Director's details changed for Mr Jeffrey Richard Wright on 21 July 2020 | |
24 Jul 2020 | PSC01 | Notification of Annette Wright as a person with significant control on 21 July 2020 | |
24 Jul 2020 | PSC04 | Change of details for Mr Jeffrey Richard Wright as a person with significant control on 21 July 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Feb 2020 | PSC04 | Change of details for Mr Jeff Wright as a person with significant control on 7 February 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Mr Jeffrey Richard Wright on 7 February 2020 | |
07 Feb 2020 | CH03 | Secretary's details changed for Annette Wright on 7 February 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from D.R.Carter Park Farm Mileham Kings Lynn, PE32 2rd to 2 the Crescent Wisbech Cambridgeshire PE13 1EH on 7 February 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
08 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates |