- Company Overview for PRIZEMANOR ESTATES LIMITED (04466231)
- Filing history for PRIZEMANOR ESTATES LIMITED (04466231)
- People for PRIZEMANOR ESTATES LIMITED (04466231)
- More for PRIZEMANOR ESTATES LIMITED (04466231)
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 |