Advanced company searchLink opens in new window

PRICE PROPERTY LIMITED

Company number 05107699

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)
04 May 2016 AD01 Registered office address changed from C/O Quality Business Services Ltd 20 High Street Queensbury Bradford West Yorkshire BD13 2PA to 9 Westleigh Road Shipley West Yorkshire BD17 5DS on 4 May 2016
23 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
07 May 2015 CH01 Director's details changed for Tracy Jane Frances Robinson on 7 May 2015
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Jun 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
04 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
24 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
22 Apr 2013 AD01 Registered office address changed from C/O C/O Quality Business Services Ltd 33 Black Dyke Mills Business Park Brighouse Road Queensbury Bradford West Yorkshire BD13 1QA on 22 April 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
25 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
31 Oct 2011 AP01 Appointment of Mr David Barton Price as a director
18 Jul 2011 SH01 Statement of capital following an allotment of shares on 16 July 2011
  • GBP 100
11 Jul 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
29 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Apr 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
28 Apr 2010 AD01 Registered office address changed from Flat 27 14 Park Row Leeds West Yorkshire LS1 5HD on 28 April 2010
19 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
21 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2009 363a Return made up to 21/04/09; full list of members
18 Aug 2009 288b Appointment terminated director trevor shepherd
18 Aug 2009 288a Director appointed tracy jane robinson
18 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2009 288c Director's change of particulars / graham shepherd / 05/01/2009