- Company Overview for PRAEDIA TWO LIMITED (04648990)
- Filing history for PRAEDIA TWO LIMITED (04648990)
- People for PRAEDIA TWO LIMITED (04648990)
- Charges for PRAEDIA TWO LIMITED (04648990)
- More for PRAEDIA TWO LIMITED (04648990)
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) |
---|---|---|---|
08 Nov 2011 | CH03 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 | |
07 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
19 Apr 2011 | CH01 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
02 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 | |
26 Feb 2010 | TM02 | Termination of appointment of Alan Topper as a secretary | |
26 Feb 2010 | AP03 | Appointment of Hugh Grainger Williams as a secretary | |
24 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
04 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
17 Feb 2009 | 363a | Return made up to 27/01/09; full list of members | |
01 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
26 Jan 2009 | 88(3) | Particulars of contract relating to shares | |
26 Jan 2009 | 88(2) | Capitals not rolled up | |
19 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
18 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
17 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
15 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Dec 2008 | 288b | Appointment terminated director david walsh | |
26 Feb 2008 | 363s | Return made up to 27/01/08; no change of members | |
19 Dec 2007 | AA | Full accounts made up to 31 March 2007 | |
09 Mar 2007 | 363s | Return made up to 27/01/07; full list of members | |
08 Feb 2007 | AA | Full accounts made up to 31 March 2006 | |
23 Oct 2006 | 287 | Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ |