- Company Overview for PRELAND DEVELOPMENTS LIMITED (04254040)
- Filing history for PRELAND DEVELOPMENTS LIMITED (04254040)
- People for PRELAND DEVELOPMENTS LIMITED (04254040)
- More for PRELAND DEVELOPMENTS LIMITED (04254040)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
29 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
13 Oct 2023 | AA | Micro company accounts made up to 31 July 2022 | |
21 Mar 2023 | AD01 | Registered office address changed from 90 90 Calvert Lane Hull HU4 6BJ United Kingdom to 90 Calvert Lane Hull HU4 6BJ on 21 March 2023 | |
21 Mar 2023 | AD01 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX England to 90 90 Calvert Lane Hull HU4 6BJ on 21 March 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
05 Jan 2023 | PSC01 | Notification of Annabel Elizabeth Thompson as a person with significant control on 13 September 2022 | |
05 Jan 2023 | PSC01 | Notification of Paul Thompson as a person with significant control on 13 September 2022 | |
12 Dec 2022 | CH01 | Director's details changed for Mrs Annabel Thomspon on 12 December 2022 | |
05 Dec 2022 | TM01 | Termination of appointment of Alan Brocklehurst as a director on 13 September 2022 | |
05 Dec 2022 | AP01 | Appointment of Mrs Annabel Thomspon as a director on 13 September 2022 | |
06 Oct 2022 | PSC07 | Cessation of The Ann Richardson No3 Trust as a person with significant control on 13 September 2022 | |
07 Jun 2022 | PSC02 | Notification of The Ann Richardson No3 Trust as a person with significant control on 22 December 2021 | |
06 Jun 2022 | PSC07 | Cessation of Reginald William Selwyn Ashworth as a person with significant control on 22 December 2021 | |
06 Jun 2022 | PSC07 | Cessation of Fionnguala Mary Ashworth as a person with significant control on 22 December 2021 | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
07 May 2021 | CH01 | Director's details changed for Mr Alan Brocklehurst on 7 May 2021 | |
07 May 2021 | AD01 | Registered office address changed from 15 Hazel Close Driffield East Yorkshire YO25 6XU to Princes House Wright Street Hull East Yorkshire HU2 8HX on 7 May 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
01 Feb 2021 | TM01 | Termination of appointment of Peter Ernest Boddy as a director on 20 December 2020 | |
28 Jan 2021 | AP01 | Appointment of Mr Alan Brocklehurst as a director on 20 December 2020 | |
28 Jan 2021 | TM02 | Termination of appointment of Reginald William Selwyn Ashworth as a secretary on 20 December 2020 | |
06 Jan 2021 | PSC01 | Notification of Fionnguala Mary Ashworth as a person with significant control on 21 December 2020 |