- Company Overview for PRAESIDIUM PARTNERS LIMITED (08884151)
- Filing history for PRAESIDIUM PARTNERS LIMITED (08884151)
- People for PRAESIDIUM PARTNERS LIMITED (08884151)
- Charges for PRAESIDIUM PARTNERS LIMITED (08884151)
- Insolvency for PRAESIDIUM PARTNERS LIMITED (08884151)
- More for PRAESIDIUM PARTNERS LIMITED (08884151)
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
|
|
23 Mar 2017 | CS01 |
Confirmation statement made on 10 February 2017 with updates
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
14 Feb 2014 | CONNOT | Change of name notice | |
10 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-10
|