- Company Overview for PRP.UK (HOLDINGS) LIMITED (08187419)
- Filing history for PRP.UK (HOLDINGS) LIMITED (08187419)
- People for PRP.UK (HOLDINGS) LIMITED (08187419)
- More for PRP.UK (HOLDINGS) LIMITED (08187419)
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) |
---|---|---|---|
24 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
01 Feb 2018 | AD01 | Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU to Park House 22 Warren Park Way Enderby Leicestershire LE19 4SA on 1 February 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2017 | AP01 | Appointment of Mr Daniel Lewis Edwards as a director on 6 April 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
29 Jul 2015 | CH01 | Director's details changed for Mr Colin Alaistair Lambert on 1 July 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Ms Sam Maunder on 1 July 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Mr John Malcolm Norris on 1 July 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Mr Barry Michael Smith on 1 July 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Mr Matthew Lee Sharlott on 4 December 2014 | |
28 Jul 2015 | AD01 | Registered office address changed from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 28 July 2015 | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
19 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Feb 2014 | AA01 | Current accounting period shortened from 31 August 2014 to 30 April 2014 | |
22 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
14 Mar 2013 | CERTNM |
Company name changed mssm investments LIMITED\certificate issued on 14/03/13
|