- Company Overview for PRISM PROPERTIES LIMITED (02278574)
- Filing history for PRISM PROPERTIES LIMITED (02278574)
- People for PRISM PROPERTIES LIMITED (02278574)
- Charges for PRISM PROPERTIES LIMITED (02278574)
- More for PRISM PROPERTIES LIMITED (02278574)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2019 | DS01 | Application to strike the company off the register | |
07 Aug 2019 | TM01 | Termination of appointment of David Christopher Hewett as a director on 15 July 2019 | |
02 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 May 2019 | SH19 |
Statement of capital on 10 May 2019
|
|
10 May 2019 | RESOLUTIONS |
Resolutions
|
|
10 May 2019 | SH02 | Sub-division of shares on 27 March 2019 | |
12 Apr 2019 | CAP-SS | Solvency Statement dated 27/03/19 | |
12 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
25 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
25 Jan 2018 | PSC02 | Notification of Turnerised Roofing Directors Self Administered Retirement Fund as a person with significant control on 6 April 2016 | |
25 Jan 2018 | PSC01 | Notification of Richard Smith as a person with significant control on 6 April 2016 | |
25 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 25 January 2018 | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
23 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
18 Feb 2016 | AA | Micro company accounts made up to 30 April 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
20 Apr 2015 | CH03 | Secretary's details changed for Mr Peter James Cheverton on 4 December 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | AA | Micro company accounts made up to 30 April 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 | |
30 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 |