Advanced company searchLink opens in new window

PRIDE DEVELOPMENTS (SOUTH) LIMITED

Company number 03212435

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)
21 Jul 2006 363s Return made up to 14/06/06; full list of members
04 Jul 2006 AA Total exemption full accounts made up to 30 June 2005
21 Sep 2005 363s Return made up to 14/06/05; full list of members
21 Jun 2005 AA Total exemption full accounts made up to 30 June 2004
14 Jul 2004 363s Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Apr 2004 AA Total exemption full accounts made up to 30 June 2003
01 Oct 2003 AA Total exemption full accounts made up to 30 June 2002
03 Sep 2003 363s Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
06 Aug 2003 363s Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
30 Jul 2002 363s Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
01 May 2002 AA Total exemption small company accounts made up to 30 June 2001
27 Jun 2001 AA Full accounts made up to 30 June 2000
27 Jun 2001 363s Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 May 2001 288c Secretary's particulars changed;director's particulars changed
29 Jun 2000 395 Particulars of mortgage/charge
23 Jun 2000 AA Full accounts made up to 30 June 1999
31 Aug 1999 363s Return made up to 14/06/99; no change of members
02 Jul 1999 AA Full accounts made up to 30 June 1998
08 Sep 1998 363s Return made up to 14/06/98; full list of members
17 Apr 1998 AA Accounts for a dormant company made up to 30 June 1997
18 Aug 1997 363s Return made up to 14/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Jun 1997 395 Particulars of mortgage/charge
04 Oct 1996 CERTNM Company name changed henleycove LIMITED\certificate issued on 07/10/96
02 Oct 1996 288 New secretary appointed
02 Oct 1996 288 New director appointed