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)
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