Advanced company searchLink opens in new window

PRIDE SOUTHERN LTD

Company number 04643324

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)
16 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
16 Feb 2015 AD02 Register inspection address has been changed from Little Acre Chapel Lane Nomansland Salisbury Wiltshire SP5 2DA United Kingdom to 2 Drummond Road Hythe Southampton SO45 6BE
16 Oct 2014 AD01 Registered office address changed from Little Acre Chapel Lane Nomansland Salisbury Wiltshire SP5 2DA to 13 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW on 16 October 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
10 Feb 2013 CH01 Director's details changed for Mr Robert Ernest Goddard on 10 February 2013
10 Feb 2013 CH03 Secretary's details changed for Mrs Sandra Louise Goddard on 10 February 2013
31 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
24 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
18 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
03 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
08 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
08 Feb 2010 AD03 Register(s) moved to registered inspection location
08 Feb 2010 AD02 Register inspection address has been changed
08 Feb 2010 AD01 Registered office address changed from Hoyle House Upham Street Upham Southampton Hampshire SO32 1JA on 8 February 2010
11 Sep 2009 288a Secretary appointed mrs sandra louise goddard
11 Sep 2009 288b Appointment terminated secretary christine may
07 Sep 2009 288a Secretary appointed ms christine may
24 Aug 2009 288b Appointment terminated secretary neville goddard
24 Aug 2009 288b Appointment terminated director neville goddard
05 May 2009 AA Total exemption small company accounts made up to 30 June 2008
26 Feb 2009 287 Registered office changed on 26/02/2009 from parmenter house, 57 tower street winchester hampshire SO23 8TA