PR FINANCE AND DEVELOPMENT LIMITED
Company number 06551151
- Company Overview for PR FINANCE AND DEVELOPMENT LIMITED (06551151)
- Filing history for PR FINANCE AND DEVELOPMENT LIMITED (06551151)
- People for PR FINANCE AND DEVELOPMENT LIMITED (06551151)
- Insolvency for PR FINANCE AND DEVELOPMENT LIMITED (06551151)
- More for PR FINANCE AND DEVELOPMENT LIMITED (06551151)
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
|
|
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
|
|
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
|
|
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
|
|
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
|