Advanced company searchLink opens in new window

PRIZEMANOR ESTATES LIMITED

Company number 04466231

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)
30 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Oct 2009 AD01 Registered office address changed from C/O Cds Chartered Accountants Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 28 October 2009
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
06 May 2009 288c Director and Secretary's Change of Particulars / cds directors LIMITED / 01/05/2009 / Date of Birth was: 15-May-1998, now: none; Surname was: cds directors LIMITED, now: cds secretarial services LIMITED; HouseName/Number was: , now: c/o cds chartered accountants; Street was: 88-90 camden road, now: devonshire house; Area was: , now: 582 honeypot la
01 May 2009 287 Registered office changed on 01/05/2009 from 582 c/o cds chartered accountants honeypot lane stanmore middlesex HA7 1JS
24 Apr 2009 287 Registered office changed on 24/04/2009 from centre of commerce 88-90 camden road london NW1 9EA
06 Jan 2009 AA Accounts made up to 30 June 2008
19 Jun 2008 288b Appointment Terminated Director charles ladosu
19 Jun 2008 288a Director and secretary appointed cds directors LIMITED
01 May 2008 AA Accounts made up to 30 June 2007
28 Jun 2007 363s Return made up to 20/06/07; full list of members
31 Oct 2006 AA Accounts made up to 30 June 2006
02 Oct 2006 363s Return made up to 20/06/06; full list of members
16 Nov 2005 AA Accounts made up to 30 June 2005
29 Sep 2005 363a Return made up to 20/06/05; full list of members
02 Sep 2004 363s Return made up to 20/06/04; full list of members
02 Sep 2004 AA Accounts made up to 30 June 2004
01 Jul 2003 363s Return made up to 20/06/03; full list of members
11 Jun 2003 288b Secretary resigned
11 Jun 2003 288b Director resigned
12 Feb 2003 287 Registered office changed on 12/02/03 from: centre of commerce 88/90 camden road london NW1 9EA
12 Feb 2003 288a New director appointed
12 Feb 2003 288a New secretary appointed
07 Feb 2003 287 Registered office changed on 07/02/03 from: 788-790 finchley road london NW11 7TJ
20 Jun 2002 NEWINC Incorporation