- Company Overview for JOHN PRYKE & PARTNERS LTD. (01906814)
- Filing history for JOHN PRYKE & PARTNERS LTD. (01906814)
- People for JOHN PRYKE & PARTNERS LTD. (01906814)
- Charges for JOHN PRYKE & PARTNERS LTD. (01906814)
- More for JOHN PRYKE & PARTNERS LTD. (01906814)
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) |
---|---|---|---|
14 May 2014 | TM01 | Termination of appointment of Eric Skilton as a director | |
14 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
27 Jan 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
06 Jan 2014 | AD01 | Registered office address changed from 21-22 Neptune Court, Vanguard Way Cardiff CF24 5PJ United Kingdom on 6 January 2014 | |
25 Oct 2013 | MR01 | Registration of charge 019068140003 | |
30 Aug 2013 | TM01 | Termination of appointment of Melvyn Grant as a director | |
16 Apr 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
13 Dec 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
21 Sep 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 April 2012 | |
17 Jul 2012 | AD01 | Registered office address changed from Warlies Park House Upshire Waltham Abbey Essex EN9 3SL on 17 July 2012 | |
17 Jul 2012 | AP01 | Appointment of Tom O'brien as a director | |
17 Jul 2012 | AP01 | Appointment of Mr Michael Joseph O'brien as a director | |
17 Jul 2012 | AP01 | Appointment of David Callaghan as a director | |
17 Jul 2012 | AP03 | Appointment of Sarah O'brien as a secretary | |
17 Jul 2012 | TM02 | Termination of appointment of Melvyn Grant as a secretary | |
08 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
01 Feb 2012 | CH01 | Director's details changed for Mr John Henry Park on 1 February 2012 | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
31 Jan 2011 | CH01 | Director's details changed for Eric John Skilton on 10 April 2010 | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for John Henry Park on 24 February 2010 |