- Company Overview for PRENLAKE PROPERTIES LIMITED (03058751)
- Filing history for PRENLAKE PROPERTIES LIMITED (03058751)
- People for PRENLAKE PROPERTIES LIMITED (03058751)
- More for PRENLAKE PROPERTIES LIMITED (03058751)
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) |
---|---|---|---|
06 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
23 Feb 2017 | CH02 | Director's details changed for Rathbone Directors Ltd on 13 February 2017 | |
23 Feb 2017 | CH04 | Secretary's details changed for Rathbone Secretaries Limited on 13 February 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 23 February 2017 | |
25 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
23 Feb 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
11 Mar 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
20 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
27 Feb 2014 | AA | Full accounts made up to 31 May 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
22 Feb 2013 | AA | Full accounts made up to 31 May 2012 | |
03 Oct 2012 | AP01 | Appointment of Bruce Robert Newbigging as a director | |
03 Oct 2012 | TM01 | Termination of appointment of Donald Mcgilvray as a director | |
26 Jul 2012 | CH01 | Director's details changed for Ian Michael Buckley on 16 July 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
13 Mar 2012 | CH02 | Director's details changed for Rathbone Directors Ltd on 27 February 2012 | |
13 Mar 2012 | CH04 | Secretary's details changed for Rathbone Secretaries Limited on 27 February 2012 | |
05 Mar 2012 | AD01 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 5 March 2012 | |
24 Feb 2012 | AA | Full accounts made up to 31 May 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders |