- Company Overview for PRIESTMAN GOODE LIMITED (04063354)
- Filing history for PRIESTMAN GOODE LIMITED (04063354)
- People for PRIESTMAN GOODE LIMITED (04063354)
- Charges for PRIESTMAN GOODE LIMITED (04063354)
- More for PRIESTMAN GOODE LIMITED (04063354)
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) |
---|---|---|---|
12 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
15 Oct 2024 | MR01 | Registration of charge 040633540004, created on 14 October 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
15 Mar 2024 | PSC05 | Change of details for Pg Employee Trustee Limited as a person with significant control on 1 April 2022 | |
10 Jan 2024 | AD01 | Registered office address changed from 150 Great Portland Street London W1W 6QD to 67-74 Saffron Hill London EC1N 8QX on 10 January 2024 | |
08 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
14 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
19 Jul 2022 | MR04 | Satisfaction of charge 040633540003 in full | |
23 May 2022 | AP01 | Appointment of Mr Daniel Macinnes as a director on 1 April 2022 | |
23 May 2022 | AP01 | Appointment of Mr Truong Son Tran as a director on 1 April 2022 | |
19 May 2022 | PSC07 | Cessation of Paul Dominic Priestman as a person with significant control on 13 April 2022 | |
19 May 2022 | PSC07 | Cessation of Nigel Anthony Goode as a person with significant control on 13 April 2022 | |
19 May 2022 | TM01 | Termination of appointment of Paul Dominic Priestman as a director on 6 May 2022 | |
19 May 2022 | AP03 | Appointment of Ms Kirsty Louise Dias-Watson as a secretary on 6 May 2022 | |
19 May 2022 | TM02 | Termination of appointment of Paul Dominic Priestman as a secretary on 6 May 2022 | |
05 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
16 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
26 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
20 Mar 2019 | TM01 | Termination of appointment of Richard Booth as a director on 13 March 2019 |