- Company Overview for PRICE RIGHT PROPERTIES LIMITED (03958860)
- Filing history for PRICE RIGHT PROPERTIES LIMITED (03958860)
- People for PRICE RIGHT PROPERTIES LIMITED (03958860)
- Charges for PRICE RIGHT PROPERTIES LIMITED (03958860)
- More for PRICE RIGHT PROPERTIES LIMITED (03958860)
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) |
---|---|---|---|
04 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
21 Feb 2014 | MR01 | Registration of charge 039588600045 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Oct 2013 | MR01 | Registration of charge 039588600044 | |
24 Oct 2013 | MR01 | Registration of charge 039588600043 | |
02 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 42 | |
29 Mar 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 41 | |
15 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 | |
01 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 40 | |
31 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 39 | |
31 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 38 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 37 | |
04 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
24 Mar 2011 | CH03 | Secretary's details changed for Mrs Shanaz Bi on 24 March 2011 | |
24 Mar 2011 | CH01 | Director's details changed for Ali Akhtar Sadiq on 24 March 2011 | |
24 Mar 2011 | CH03 | Secretary's details changed for Mrs Shanaz Bi Sadiq on 24 March 2011 | |
24 Mar 2011 | AD01 | Registered office address changed from 12 Lambeth Road Middlesbrough Cleveland TS5 6ED on 24 March 2011 | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders |