- Company Overview for CHARLES DEAN LIMITED (07880489)
- Filing history for CHARLES DEAN LIMITED (07880489)
- People for CHARLES DEAN LIMITED (07880489)
- Charges for CHARLES DEAN LIMITED (07880489)
- More for CHARLES DEAN LIMITED (07880489)
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) |
---|---|---|---|
18 Dec 2019 | CS01 |
Confirmation statement made on 13 December 2019 with updates
|
|
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 May 2019 | AP01 | Appointment of Mr Jon Hurst as a director on 1 May 2019 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
21 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
27 Oct 2017 | CH01 | Director's details changed for Mr Stephen Dean Pratt on 27 October 2017 | |
27 Oct 2017 | PSC04 | Change of details for Mr Stephen Dean Pratt as a person with significant control on 27 October 2017 | |
01 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | CH01 | Director's details changed for Mr Stephen Dean Pratt on 12 December 2015 | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
03 Nov 2014 | CH01 | Director's details changed for Mr Stephen Dean Pratt on 3 November 2014 | |
24 Oct 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Sep 2014 | AD01 | Registered office address changed from Oak House B Ransom Wood Business Park Southwell Road West Rainworth Mansfield Notts NG21 0HJ to Oak House a Ransom Wood Business Park Southwell Road West Rainworth Mansfield Notts NG21 0HJ on 16 September 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from Burgage Hill House Burgage Lane Southwell Nottinghamshire NG25 0ER to Oak House B Ransom Wood Business Park Southwell Road West Rainworth Mansfield Notts NG21 0HJ on 15 July 2014 | |
13 Feb 2014 | CERTNM |
Company name changed praco LIMITED\certificate issued on 13/02/14
|
|
13 Feb 2014 | CONNOT | Change of name notice | |
30 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
30 Dec 2013 | CH01 | Director's details changed for Mr Stephen Dean Pratt on 1 September 2013 | |
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |