- Company Overview for PRADERA EUROPE LIMITED (07162506)
- Filing history for PRADERA EUROPE LIMITED (07162506)
- People for PRADERA EUROPE LIMITED (07162506)
- More for PRADERA EUROPE LIMITED (07162506)
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) |
---|---|---|---|
29 Sep 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
29 Sep 2016 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 | |
29 Sep 2016 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 | |
02 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
14 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
14 Jan 2016 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 | |
14 Jan 2016 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 | |
13 Oct 2015 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 | |
13 Apr 2015 | TM01 | Termination of appointment of James Robert Andrew Bury as a director on 8 April 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Eldon House 2-3 Eldon Street London EC2M 7LS on 7 April 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | CH01 | Director's details changed for Mr James Robert Andrew Bury on 2 March 2015 | |
03 Mar 2015 | CH01 | Director's details changed for Mr Scott Philip Quinn on 2 March 2015 | |
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Sep 2014 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 | |
08 Sep 2014 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 | |
13 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
13 Mar 2014 | CH01 | Director's details changed for Mr Scott Philip Quinn on 28 February 2014 | |
04 Nov 2013 | TM01 | Termination of appointment of Colin Campbell as a director | |
04 Nov 2013 | AP01 | Appointment of Mr James Robert Andrew Bury as a director | |
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
06 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
17 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |