PRICE PROPERTIES (CONSTRUCTION) LIMITED
Company number 08404024
- Company Overview for PRICE PROPERTIES (CONSTRUCTION) LIMITED (08404024)
- Filing history for PRICE PROPERTIES (CONSTRUCTION) LIMITED (08404024)
- People for PRICE PROPERTIES (CONSTRUCTION) LIMITED (08404024)
- More for PRICE PROPERTIES (CONSTRUCTION) LIMITED (08404024)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
21 Feb 2023 | CH01 | Director's details changed for Mr Alex Peter Price on 15 April 2018 | |
21 Feb 2023 | PSC04 | Change of details for Mr Alex Peter Price as a person with significant control on 15 April 2018 | |
21 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
02 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Aug 2020 | PSC04 | Change of details for Mr Alexis Peter Price as a person with significant control on 19 August 2020 | |
19 Aug 2020 | CH01 | Director's details changed for Mr Alexis Peter Price on 19 August 2020 | |
21 May 2020 | AD01 | Registered office address changed from C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP to The Old School the Stennack St Ives Cornwall TR26 1QU on 21 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Lesley Anne Price as a director on 12 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Reginald Joseph Andrew Price as a director on 12 May 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
12 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
18 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|