- Company Overview for PRICE PROPERTY LIMITED (05107699)
- Filing history for PRICE PROPERTY LIMITED (05107699)
- People for PRICE PROPERTY LIMITED (05107699)
- Charges for PRICE PROPERTY LIMITED (05107699)
- More for PRICE PROPERTY LIMITED (05107699)
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) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
24 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
16 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
24 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
19 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
26 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
19 Feb 2019 | AD01 | Registered office address changed from 9 Westleigh Road Shipley West Yorkshire BD17 5DS England to Primrose Cottage 20 Upper Lane Emley Huddersfield HD8 9RE on 19 February 2019 | |
18 Feb 2019 | PSC04 | Change of details for Mr Tracy Jane Frances Robinson as a person with significant control on 15 February 2019 | |
18 Feb 2019 | CH01 | Director's details changed for Mr Tracy Jane Frances Robinson on 15 February 2019 | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
08 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
19 Jul 2017 | PSC01 | Notification of Tracy Robinson as a person with significant control on 1 July 2017 | |
15 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 May 2016 | CH01 | Director's details changed for Tracy Jane Frances Robinson on 4 May 2016 |