- Company Overview for PRIDEAUX DEVELOPMENTS LIMITED (04859950)
- Filing history for PRIDEAUX DEVELOPMENTS LIMITED (04859950)
- People for PRIDEAUX DEVELOPMENTS LIMITED (04859950)
- Charges for PRIDEAUX DEVELOPMENTS LIMITED (04859950)
- More for PRIDEAUX DEVELOPMENTS LIMITED (04859950)
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) |
---|---|---|---|
27 Jan 2021 | CH03 | Secretary's details changed for Mrs Louise Anne Ziar on 27 January 2021 | |
27 Jan 2021 | PSC04 | Change of details for Mrs Louise Anne Ziar as a person with significant control on 27 January 2021 | |
09 Sep 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
09 Jan 2020 | AD01 | Registered office address changed from Brynmawr Farm Wheal Butson St. Agnes TR5 0PT United Kingdom to The Regent Chapel Street Penzance Cornwall TR18 4AE on 9 January 2020 | |
16 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 Oct 2018 | AD01 | Registered office address changed from Prideaux House St Blazey Par Cornwall PL24 2SS to Brynmawr Farm Wheal Butson St. Agnes TR5 0PT on 2 October 2018 | |
01 Oct 2018 | PSC01 | Notification of Louise Anne Ziar as a person with significant control on 1 October 2018 | |
01 Oct 2018 | PSC07 | Cessation of David John Trembath as a person with significant control on 1 October 2018 | |
01 Oct 2018 | PSC07 | Cessation of Roger James Acock as a person with significant control on 1 October 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of David John Trembath as a director on 1 October 2018 | |
01 Oct 2018 | AP03 | Appointment of Mrs Louise Anne Ziar as a secretary on 1 October 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Charles Henry Elliott Ziar as a director on 1 October 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Roger James Acock as a director on 1 October 2018 | |
01 Oct 2018 | TM02 | Termination of appointment of David John Trembath as a secretary on 1 October 2018 | |
01 Oct 2018 | AP01 | Appointment of Mrs Louise Anne Ziar as a director on 1 October 2018 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
12 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
08 Aug 2017 | PSC07 | Cessation of Charles Graham Roach as a person with significant control on 27 September 2016 | |
07 Aug 2017 | PSC01 | Notification of Roger James Acock as a person with significant control on 27 September 2016 | |
07 Aug 2017 | PSC01 | Notification of David John Trembath as a person with significant control on 27 September 2016 | |
02 Aug 2017 | MR04 | Satisfaction of charge 1 in full |