Advanced company searchLink opens in new window

PRIDEAUX DEVELOPMENTS LIMITED

Company number 04859950

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)
20 Dec 2024 PSC04 Change of details for Mrs Louise Anne Ziar as a person with significant control on 17 December 2024
20 Dec 2024 PSC07 Cessation of Charles Hilary Ziar as a person with significant control on 17 December 2024
19 Dec 2024 TM01 Termination of appointment of Charles Hilary Ziar as a director on 17 December 2024
26 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
16 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
10 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
10 Jul 2023 CH01 Director's details changed for Mr Charles Hilary Ziar on 6 July 2023
10 Jul 2023 PSC04 Change of details for Mr Charles Hilary Ziar as a person with significant control on 6 July 2023
25 May 2023 AA Total exemption full accounts made up to 28 February 2023
14 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with updates
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 2.01
28 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2021 MA Memorandum and Articles of Association
07 May 2021 CH01 Director's details changed for Mrs Louise Anne Ziar on 7 May 2021
07 May 2021 CH03 Secretary's details changed for Mrs Louise Anne Ziar on 7 May 2021
07 May 2021 CH01 Director's details changed for Mr Charles Hilary Ziar on 7 May 2021
07 May 2021 PSC01 Notification of Charles Hilary Ziar as a person with significant control on 27 February 2021
07 May 2021 PSC04 Change of details for Mrs Louise Anne Ziar as a person with significant control on 27 February 2021
05 May 2021 AA Total exemption full accounts made up to 28 February 2021
09 Mar 2021 AD01 Registered office address changed from The Regent Chapel Street Penzance Cornwall TR18 4AE England to Cheribourne House 45a Station Road Willington Bedford MK44 3QL on 9 March 2021
27 Jan 2021 CH01 Director's details changed for Mr Charles Hilary Elliott Ziar on 27 January 2021
27 Jan 2021 CH01 Director's details changed for Mrs Louise Anne Ziar on 27 January 2021