- Company Overview for PRAISEGRAIN LIMITED (04237584)
- Filing history for PRAISEGRAIN LIMITED (04237584)
- People for PRAISEGRAIN LIMITED (04237584)
- More for PRAISEGRAIN LIMITED (04237584)
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) |
---|---|---|---|
16 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
04 May 2016 | AD01 | Registered office address changed from C/O Aavrus & Co Accountants Regent House Room 5 30 Uphall Road Ilford Essex IG1 2JF United Kingdom to C/O Aavrus & Co Ltd Sir Robert Peel House 344 - 348 High Road Suite 112 Ilford Essex IG1 1QP on 4 May 2016 | |
07 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from C/O Aavrus & Co - Accountants Southpark Business Centre 310 Green Lane Ilford Essex IG1 1XT to C/O Aavrus & Co Accountants Regent House Room 5 30 Uphall Road Ilford Essex IG1 2JF on 12 October 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
04 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
31 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
06 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
23 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
13 Apr 2011 | AP01 | Appointment of Ms Rachel Lister as a director | |
18 Feb 2011 | CH02 | Director's details changed for Pelton Management Ltd on 24 September 2010 | |
18 Feb 2011 | AP04 | Appointment of Caicos Limited as a secretary | |
18 Feb 2011 | AP02 | Appointment of Pelton Management Ltd as a director | |
18 Feb 2011 | TM01 | Termination of appointment of Redmount Management Services Ltd as a director | |
18 Feb 2011 | TM01 | Termination of appointment of Redmount Management Services Ltd as a director | |
09 Nov 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
03 Dec 2009 | AD01 | Registered office address changed from 4 Well Park Terrace Higher Street Dittisham Devon TQ6 0HX United Kingdom on 3 December 2009 | |
03 Dec 2009 | TM01 | Termination of appointment of Calpe Directors Ltd as a director | |
03 Dec 2009 | AP02 | Appointment of Redmount Management Services Ltd as a director |