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) |
---|---|---|---|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Aug 2012 | TM01 | Termination of appointment of Deborah Silvester as a director | |
17 Jul 2012 | AD01 | Registered office address changed from 14 Bennell Court West Street Comberton Cambridge Cambridgshire CB23 7EN England on 17 July 2012 | |
21 May 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
19 Apr 2011 | CH01 | Director's details changed for Mrs Deborah Helen Silvester on 15 September 2010 | |
08 Apr 2011 | AAMD | Amended accounts made up to 30 April 2010 | |
21 Mar 2011 | AP01 | Appointment of Mr Paul Eugene Rewrie as a director | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 Aug 2010 | TM01 | Termination of appointment of Paul Rewrie as a director | |
03 Aug 2010 | AD01 | Registered office address changed from California Farm Brick Kiln Lane Little Downham Ely Cambs CB6 2UF on 3 August 2010 | |
14 May 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Mrs Deborah Helen Silvester on 1 January 2010 | |
14 May 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
01 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
30 May 2008 | 287 | Registered office changed on 30/05/2008 from 72 newhall lane great cambourne cambridge uk CB23 6GE united kingdom | |
01 Apr 2008 | NEWINC | Incorporation |