Advanced company searchLink opens in new window

PRELAND DEVELOPMENTS LIMITED

Company number 04254040

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)
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