- Company Overview for PRINCE + PEARCE LIMITED (07316124)
- Filing history for PRINCE + PEARCE LIMITED (07316124)
- People for PRINCE + PEARCE LIMITED (07316124)
- More for PRINCE + PEARCE LIMITED (07316124)
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) |
---|---|---|---|
05 Dec 2024 | AA | Micro company accounts made up to 31 August 2024 | |
05 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with updates | |
05 Dec 2024 | TM01 | Termination of appointment of David Robert Prince as a director on 9 January 2024 | |
22 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
07 Mar 2024 | PSC07 | Cessation of David Robert Prince as a person with significant control on 9 January 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
11 Oct 2022 | AA | Micro company accounts made up to 31 August 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
08 Sep 2021 | AA | Micro company accounts made up to 31 August 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
04 Dec 2020 | AA | Micro company accounts made up to 31 August 2020 | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
15 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
14 Jun 2018 | SH02 | Sub-division of shares on 31 August 2017 | |
05 Jun 2018 | AA | Micro company accounts made up to 31 August 2017 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Simon Francis James Pearce on 22 March 2018 | |
22 Mar 2018 | CH04 | Secretary's details changed for Gallagher & Brocklehurst on 22 March 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 26 February 2018 | |
13 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates |