- Company Overview for PRODIGAL SON LTD (08748510)
- Filing history for PRODIGAL SON LTD (08748510)
- People for PRODIGAL SON LTD (08748510)
- Charges for PRODIGAL SON LTD (08748510)
- More for PRODIGAL SON LTD (08748510)
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) |
---|---|---|---|
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Dec 2020 | AA | Micro company accounts made up to 31 October 2019 | |
27 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
27 Feb 2020 | AD01 | Registered office address changed from C/O Charles Douglas Solicitors Llp 32 Old Burlington Street Mayfair London W1S 3AT England to C/O Tattersall Bailey 14a Main Street Cockermouth Cumbria CA13 9LQ on 27 February 2020 | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
12 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2019 | AD01 | Registered office address changed from Unit 14 Solway Trading Estate Maryport CA15 8NF England to C/O Charles Douglas Solicitors Llp 32 Old Burlington Street Mayfair London W1S 3AT on 29 July 2019 | |
19 Mar 2019 | PSC07 | Cessation of Jirehouse Trustees Ltd as a person with significant control on 6 April 2016 | |
19 Mar 2019 | PSC01 | Notification of Jonathan Brown as a person with significant control on 6 April 2016 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2018 | AP03 | Appointment of Mr Jonathan Brown as a secretary on 27 September 2018 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2018 | TM02 | Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 27 September 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
11 Sep 2017 | AD01 | Registered office address changed from 7 John Street London WC1N 2ES to Unit 14 Solway Trading Estate Maryport CA15 8NF on 11 September 2017 | |
04 Sep 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Jul 2016 | TM01 | Termination of appointment of Robert William Anthony Ingham as a director on 16 June 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of John Martin Brodie Clark as a director on 24 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Stephen David Jones as a director on 24 January 2016 |