- Company Overview for PRIVADIA LIMITED (12217928)
- Filing history for PRIVADIA LIMITED (12217928)
- People for PRIVADIA LIMITED (12217928)
- More for PRIVADIA LIMITED (12217928)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Sep 2024 | CH01 | Director's details changed for Mr Stuart Alex Glen on 19 September 2024 | |
24 Sep 2024 | AD01 | Registered office address changed from Suite 29 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR United Kingdom to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 24 September 2024 | |
24 Sep 2024 | CH01 | Director's details changed for Mr Christopher John Harrison on 19 September 2024 | |
24 Sep 2024 | CH01 | Director's details changed for Mr Stuart Alex Glen on 19 September 2024 | |
24 Sep 2024 | CH01 | Director's details changed for Mr Steven William Chadaway on 19 September 2024 | |
04 Oct 2023 | CH01 | Director's details changed for Mr Christopher John Harrison on 31 January 2023 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with updates | |
18 Apr 2023 | AD01 | Registered office address changed from Suite 20 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR England to Suite 29 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR on 18 April 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of David Glen as a director on 31 March 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of Harvey James Mason as a director on 31 January 2023 | |
05 Jan 2023 | AP01 | Appointment of Mr Christopher John Harrison as a director on 5 January 2023 | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with updates | |
18 Feb 2022 | AD01 | Registered office address changed from 129 Woodplumpton Road Fulwood Preston PR2 3LF United Kingdom to Suite 20 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR on 18 February 2022 | |
07 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
23 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 5 March 2020
|
|
23 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 21 December 2019
|
|
23 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 2 December 2019
|
|
27 Jan 2020 | AP01 | Appointment of Mr Stuart Alex Glen as a director on 29 November 2019 |