- Company Overview for PR MOVES LIMITED (04234951)
- Filing history for PR MOVES LIMITED (04234951)
- People for PR MOVES LIMITED (04234951)
- Charges for PR MOVES LIMITED (04234951)
- More for PR MOVES LIMITED (04234951)
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) |
---|---|---|---|
14 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
25 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
08 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
08 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Aug 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 Apr 2011 | TM02 | Termination of appointment of Sheryll Karpel as a secretary | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Caroline Jean Louise Foote on 14 June 2010 | |
26 May 2010 | AD01 | Registered office address changed from C/O Shelley Stock Hutter 7-10 Chandos Street London W1G 9DQ on 26 May 2010 | |
06 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jun 2009 | 363a | Return made up to 14/06/09; full list of members | |
18 Jun 2009 | 288b | Appointment terminated director sheryll karpel | |
18 Jun 2009 | 225 | Accounting reference date extended from 31/08/2009 to 28/02/2010 | |
09 Dec 2008 | AA | Accounts for a dormant company made up to 31 August 2008 | |
29 Sep 2008 | 363a | Return made up to 14/06/08; full list of members |