- Company Overview for PRICE & COMPANY (HOLDINGS) LTD (08366493)
- Filing history for PRICE & COMPANY (HOLDINGS) LTD (08366493)
- People for PRICE & COMPANY (HOLDINGS) LTD (08366493)
- More for PRICE & COMPANY (HOLDINGS) LTD (08366493)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
18 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
01 Feb 2024 | CH01 | Director's details changed for Mr Nathan John Coker on 28 November 2022 | |
01 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
01 Feb 2024 | PSC04 | Change of details for Mr Nathan John Coker as a person with significant control on 28 November 2022 | |
08 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
04 Aug 2022 | AA | Micro company accounts made up to 30 April 2022 | |
07 Mar 2022 | AP01 | Appointment of Mrs Amy Elizabeth Message as a director on 1 March 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
15 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
02 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
02 Jan 2020 | PSC07 | Cessation of Suzanne Wood as a person with significant control on 20 June 2019 | |
02 Jan 2020 | PSC07 | Cessation of Malcolm Nathan Preece as a person with significant control on 20 June 2019 | |
02 Jan 2020 | PSC07 | Cessation of Michael Joseph Neilan as a person with significant control on 20 June 2019 | |
02 Jan 2020 | PSC01 | Notification of Nathan John Coker as a person with significant control on 20 June 2019 | |
02 Jan 2020 | PSC01 | Notification of George Dylan Message as a person with significant control on 20 June 2019 | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
15 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 20 June 2019
|
|
15 Jul 2019 | SH08 | Change of share class name or designation | |
20 Jun 2019 | AD01 | Registered office address changed from 30/32 Gildredge Road Eastbourne East Sussex BN21 4SH to 7 Mortain Road Westham Pevensey BN24 5HL on 20 June 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of Suzanne Wood as a director on 20 June 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of Malcolm Nathan Preece as a director on 20 June 2019 |