Advanced company searchLink opens in new window

PRIESTMAN GOODE LIMITED

Company number 04063354

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)
19 Mar 2019 AP01 Appointment of Mr Richard Booth as a director on 13 March 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
06 Jul 2018 MR01 Registration of charge 040633540003, created on 3 July 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
02 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
05 Apr 2016 MR04 Satisfaction of charge 1 in full
23 Mar 2016 AP01 Appointment of Mr Benjamin Michael Rowan as a director on 4 March 2016
22 Mar 2016 AP01 Appointment of Mrs Kirsty Louise Dias-Watson as a director on 4 March 2016
22 Mar 2016 AP01 Appointment of Mr Christopher Alan Parker as a director on 4 March 2016
15 Mar 2016 SH10 Particulars of variation of rights attached to shares
15 Mar 2016 SH08 Change of share class name or designation
15 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 99.9
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 99.9
30 Sep 2014 CH03 Secretary's details changed for Paul Dominic Priestman on 23 July 2014
30 Sep 2014 CH01 Director's details changed for Paul Dominic Priestman on 23 July 2014
30 Sep 2014 CH01 Director's details changed for Nigel Anthony Goode on 23 July 2014
30 Sep 2014 CH01 Director's details changed for Luke John Hawes on 23 July 2014
29 Sep 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 99.9
23 Jul 2014 AD01 Registered office address changed from 110 Crawford Street London W1H 2JD to 150 Great Portland Street London W1W 6QD on 23 July 2014