Advanced company searchLink opens in new window

PRTL UK

Company number 02978730

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)
14 Oct 2009 CH01 Director's details changed for Mr David Smallacombe on 13 October 2009
28 Aug 2009 CERTNM Company name changed G.L.P.Q. consortium\certificate issued on 29/08/09
25 Aug 2009 288b Appointment terminated director paul argile
21 Dec 2008 AA Full accounts made up to 31 March 2008
15 Oct 2008 363a Annual return made up to 09/10/08
26 Jun 2008 288b Appointment terminated director michael reid
27 Nov 2007 288a New director appointed
15 Nov 2007 AA Full accounts made up to 31 March 2007
15 Nov 2007 288a New secretary appointed
29 Oct 2007 363a Annual return made up to 09/10/07
29 Oct 2007 353 Location of register of members
29 Oct 2007 190 Location of debenture register
29 Oct 2007 287 Registered office changed on 29/10/07 from: 26 moyser road london SW16 6SA
29 Oct 2007 287 Registered office changed on 29/10/07 from: lower ground floor west 1-3 dufferin street london EC1Y 8NA
25 Apr 2007 288b Secretary resigned
23 Jan 2007 AA Full accounts made up to 31 March 2006
03 Nov 2006 363a Annual return made up to 09/10/06
12 Jun 2006 288a New director appointed
20 Jan 2006 AA Full accounts made up to 31 March 2005
10 Oct 2005 363a Annual return made up to 09/10/05
26 May 2005 288b Secretary resigned
26 May 2005 288a New secretary appointed
12 Jan 2005 AA Full accounts made up to 31 March 2004
18 Oct 2004 363s Annual return made up to 09/10/04
  • 363(288) ‐ Director's particulars changed
16 Aug 2004 288b Director resigned