Advanced company searchLink opens in new window

PRICKETT&ELLIS PROPERTY MANAGEMENT LIMITED

Company number 08244235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2019 DS01 Application to strike the company off the register
15 Feb 2019 AA01 Current accounting period extended from 31 October 2018 to 30 April 2019
08 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
17 Oct 2017 PSC04 Change of details for Ms Cheryl Fox as a person with significant control on 6 October 2017
09 Oct 2017 CH01 Director's details changed for Ms Cheryl Fox on 3 October 2017
27 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
30 Mar 2017 AD01 Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 30 March 2017
19 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 2
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
04 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
11 Nov 2013 CH01 Director's details changed for Mrs Cheryl Fox on 9 October 2012
08 May 2013 TM01 Termination of appointment of Darren Johnston as a director
14 Mar 2013 AD01 Registered office address changed from Fi Fth Floor Kingmaker House Station Road New Barnet EN5 1NZ Herts EN5 1NZ England on 14 March 2013
12 Oct 2012 AP01 Appointment of Darren Johnston as a director
08 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted