Advanced company searchLink opens in new window

PRAESIDIUM PARTNERS LIMITED

Company number 08884151

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)
29 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 23/07/2018.
23 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 27/04/2018.
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,002
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2018.
01 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jun 2015 TM01 Termination of appointment of Gabi Britt Sprechert as a director on 18 May 2015
24 Jun 2015 CH01 Director's details changed for Ms Katherine Rachel Thomas on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from , Unit 1 Shedfield Grange Farm, Sandy Lane, Shedfield, Southampton, SO32 2HQ to Unit 1 Shedfield Grange Farm Sandy Lane Shedfield Southampton SO32 2HQ on 24 June 2015
02 Apr 2015 AD01 Registered office address changed from , Unit 1 Grange Farm Business Park Sandy Lane Shedfield, Southampton, Hampshire, SO32 2HD to Unit 1 Shedfield Grange Farm Sandy Lane Shedfield Southampton SO32 2HQ on 2 April 2015
24 Mar 2015 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100,002
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2018
05 Mar 2015 AD01 Registered office address changed from , Unit 1 Grange Farm Business Park Sandy Lane, Shedfield, Southampton, Hampshire, SO32 2HD to Unit 1 Shedfield Grange Farm Sandy Lane Shedfield Southampton SO32 2HQ on 5 March 2015
05 Mar 2015 AP04 Appointment of Power Secretaries Limited as a secretary on 30 September 2014
19 Feb 2015 CH01 Director's details changed for Ms Katherine Rachel Thomas on 19 February 2015
20 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Nov 2014 CH01 Director's details changed for Ms Gabi Britt Sprechert on 19 November 2014
19 Nov 2014 AP01 Appointment of Ms Gabi Britt Sprechert as a director on 28 October 2014
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 28 October 2014
  • GBP 100,002
18 Nov 2014 SH08 Change of share class name or designation
22 Jul 2014 AD01 Registered office address changed from , Trinity Court 2-4 West Street, Fareham, Hampshire, PO16 0BH, United Kingdom on 22 July 2014
17 Mar 2014 MR01 Registration of charge 088841510001
14 Feb 2014 CERTNM Company name changed praesidium care LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
14 Feb 2014 CONNOT Change of name notice
10 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-10
  • GBP 1