Advanced company searchLink opens in new window

PR FINANCE AND DEVELOPMENT LIMITED

Company number 06551151

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)
03 Apr 2017 TM01 Termination of appointment of Maria Valante as a director on 1 April 2017
03 Apr 2017 TM01 Termination of appointment of Jonathan Heathcotte as a director on 1 April 2017
14 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
05 Jan 2017 AP01 Appointment of Mr Jonathan Heathcotte as a director on 26 December 2016
04 Jan 2017 AP01 Appointment of Miss Maria Valante as a director on 26 December 2016
04 Oct 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-10-04
  • GBP 300
04 Oct 2016 AP01 Appointment of Mr Paul Eugene Rewrie as a director on 1 June 2016
04 Oct 2016 TM01 Termination of appointment of Ravindra Kumar as a director on 1 April 2016
04 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Apr 2016 AP01 Appointment of Mr Ravindra Kumar as a director on 1 January 2016
04 Jan 2016 CERTNM Company name changed paul rewrie LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
23 Dec 2015 AD01 Registered office address changed from Rosemary Cottage Claycastle Haselbury Plucknett Crewkerne Somerset TA18 7PB England to 154 (Rear Off) High Street Lakenheath Brandon Suffolk IP27 9EP on 23 December 2015
13 Aug 2015 AD01 Registered office address changed from C/O Pr Accountants Unit 1 Ely Road Sutton Cambridgeshire CB6 2QD to Rosemary Cottage Claycastle Haselbury Plucknett Crewkerne Somerset TA18 7PB on 13 August 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jun 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 300
30 Jun 2015 TM01 Termination of appointment of Debjita Dhar Bhanu as a director on 1 May 2014
07 Oct 2014 AP01 Appointment of Miss Debjita Dhar Bhanu as a director on 1 March 2014
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-08-03
  • GBP 300
03 Aug 2014 CH03 Secretary's details changed for Mr Paul Eugene Rewrie on 1 January 2014
17 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
31 Jan 2014 AD01 Registered office address changed from 72 New Hall Lane Great Cambourne Cambridge Cambridgeshire CB23 6GE United Kingdom on 31 January 2014
30 Jan 2014 AA01 Current accounting period extended from 30 April 2014 to 30 September 2014
08 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08