- Company Overview for PRIDEAUX ASSET LIMITED (09020876)
- Filing history for PRIDEAUX ASSET LIMITED (09020876)
- People for PRIDEAUX ASSET LIMITED (09020876)
- More for PRIDEAUX ASSET LIMITED (09020876)
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) |
---|---|---|---|
13 Apr 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
16 Aug 2023 | CH01 | Director's details changed for Miss Dionne Hall on 1 July 2023 | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
10 Mar 2023 | AP01 | Appointment of Miss Dionne Hall as a director on 1 January 2023 | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
15 Jul 2022 | PSC01 | Notification of Michael Logan Rutt as a person with significant control on 1 January 2019 | |
15 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
15 Jul 2022 | TM01 | Termination of appointment of Dionne Hall as a director on 15 July 2022 | |
15 Jul 2022 | PSC07 | Cessation of Wayne Richard Brown as a person with significant control on 15 July 2022 | |
06 Jul 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
26 Jul 2021 | PSC04 | Change of details for Mr Wayne Richard Brown as a person with significant control on 1 January 2021 | |
21 Jul 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
03 Jul 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mrs Dionne Hall on 5 April 2019 | |
04 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
22 Dec 2018 | AP01 | Appointment of Mrs Dionne Hall as a director on 22 December 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from St Denys House 22 East Hill St Austell Cornwall PL25 4TR to 7 Shepherds Fold Holmer Green High Wycombe HP15 6XZ on 20 November 2018 | |
17 Nov 2018 | AP01 | Appointment of Mr Michael Logan Rutt as a director on 15 November 2018 | |
17 Nov 2018 | TM01 | Termination of appointment of Jenny O'brien as a director on 16 November 2018 | |
17 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates |