PRINGLE AND PRINGLE INTERIORS LIMITED
Company number 09645687
- Company Overview for PRINGLE AND PRINGLE INTERIORS LIMITED (09645687)
- Filing history for PRINGLE AND PRINGLE INTERIORS LIMITED (09645687)
- People for PRINGLE AND PRINGLE INTERIORS LIMITED (09645687)
- More for PRINGLE AND PRINGLE INTERIORS LIMITED (09645687)
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) |
---|---|---|---|
11 Oct 2024 | AA | Micro company accounts made up to 30 June 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
06 Mar 2024 | CH01 | Director's details changed for Mrs Sophie Ford on 6 March 2024 | |
04 Mar 2024 | AD01 | Registered office address changed from 128-130 High Street the Post House Godalming GU7 1AF England to 128-130 High Street Godalming GU7 1AB on 4 March 2024 | |
04 Mar 2024 | PSC04 | Change of details for Mrs Sophie Ford as a person with significant control on 4 March 2024 | |
06 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
21 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
15 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
20 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
22 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 128-130 High Street the Post House Godalming GU7 1AF on 8 September 2020 | |
07 Sep 2020 | CH01 | Director's details changed for Mrs Sophie Ford on 7 September 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
29 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mrs Sophie Ford on 22 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
06 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
26 Jul 2018 | PSC04 | Change of details for Mrs Sophie Ford as a person with significant control on 26 July 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Katharine Martin-Prud'homme as a director on 30 June 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from 53 Silo Road Godalming Surrey GU7 3PA England to 20-22 Wenlock Road London N1 7GU on 23 July 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
01 Mar 2018 | CH01 | Director's details changed for Mrs Katharine Martin-Prud'homme on 1 March 2018 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 |