- Company Overview for PRIDE SOUTHERN LTD (04643324)
- Filing history for PRIDE SOUTHERN LTD (04643324)
- People for PRIDE SOUTHERN LTD (04643324)
- Charges for PRIDE SOUTHERN LTD (04643324)
- More for PRIDE SOUTHERN LTD (04643324)
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
|
|
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
|
|
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 |