- Company Overview for PRIDEVIEW PROPERTIES LIMITED (02354562)
- Filing history for PRIDEVIEW PROPERTIES LIMITED (02354562)
- People for PRIDEVIEW PROPERTIES LIMITED (02354562)
- Charges for PRIDEVIEW PROPERTIES LIMITED (02354562)
- More for PRIDEVIEW PROPERTIES LIMITED (02354562)
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) |
---|---|---|---|
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
15 Oct 2014 | MG06 | Particulars of a charge subject to which a property has been acquired / charge code 023545620134 | |
10 Oct 2014 | MR01 | Registration of charge 023545620133, created on 3 October 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Apr 2013 | MR04 | Satisfaction of charge 126 in full | |
10 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 86 | |
13 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
30 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 | |
24 Jan 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 December 2012 | |
04 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 132 | |
21 Jun 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
01 Dec 2011 | AP01 | Appointment of Shailesh Chunibhai Patel as a director | |
01 Dec 2011 | AP01 | Appointment of Rajendra Bhikabhai Patel as a director | |
30 Nov 2011 | TM01 | Termination of appointment of Anita Patel as a director | |
30 Nov 2011 | TM02 | Termination of appointment of Krishna Patel as a secretary | |
30 Nov 2011 | TM01 | Termination of appointment of Krishna Patel as a director | |
30 Nov 2011 | AP03 | Appointment of Shailesh Chunibhai Patel as a secretary | |
08 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 131 | |
23 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 130 |