- Company Overview for P.R.N. CONSTRUCTION LTD (10919266)
- Filing history for P.R.N. CONSTRUCTION LTD (10919266)
- People for P.R.N. CONSTRUCTION LTD (10919266)
- More for P.R.N. CONSTRUCTION LTD (10919266)
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) |
---|---|---|---|
15 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
12 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
03 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
20 Aug 2018 | CH01 | Director's details changed for Lucy Clare Nessbert on 3 October 2017 | |
20 Aug 2018 | PSC04 | Change of details for Lucy Clare Nessbert as a person with significant control on 3 October 2017 | |
20 Aug 2018 | PSC04 | Change of details for Mr Craig Paul Nessbert as a person with significant control on 3 October 2017 | |
20 Aug 2018 | CH01 | Director's details changed for Sarah Jane Jolly on 3 October 2017 | |
20 Aug 2018 | PSC04 | Change of details for Sarah Jane Jolly as a person with significant control on 3 October 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom to Hollybush Bridge Road Old St Mellons Cardiff CF3 6UY on 3 October 2017 | |
03 Oct 2017 | CH01 | Director's details changed for Mr Craig Paul Nessbert on 3 October 2017 | |
30 Aug 2017 | AA01 | Current accounting period shortened from 31 August 2018 to 31 July 2018 | |
16 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-16
|