Advanced company searchLink opens in new window

PROMINENT FACILITIES LIMITED

Company number 12333221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2024 CS01 Confirmation statement made on 22 August 2024 with no updates
03 Dec 2024 PSC01 Notification of David Hall as a person with significant control on 5 April 2024
12 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2024 AP01 Appointment of Mr David Hall as a director on 5 April 2024
02 Oct 2024 TM01 Termination of appointment of Ian Eric Mcdermott as a director on 5 April 2024
19 Aug 2024 AA Micro company accounts made up to 30 November 2023
08 Apr 2024 AD01 Registered office address changed from Croxtons Mill Blasford Hill Little Waltham Chelmsford CM3 3PJ England to Bedford Heights Brickhill Drive Bedford MK41 7PH on 8 April 2024
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
15 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
23 Mar 2023 TM01 Termination of appointment of Christopher James Loveridge as a director on 31 December 2021
23 Mar 2023 PSC07 Cessation of Christopher Loveridge as a person with significant control on 31 December 2021
10 Feb 2023 AP01 Appointment of Mr Ian Eric Mcdermott as a director on 3 December 2021
10 Feb 2023 PSC01 Notification of Ian Eric Mcdermott as a person with significant control on 3 December 2021
08 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
04 Aug 2022 AA Micro company accounts made up to 30 November 2021
03 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
16 Aug 2021 AA Micro company accounts made up to 30 November 2020
25 Jun 2021 AD01 Registered office address changed from Suite a, 82 James Carter Road Mildenhall Bury St Edmunds IP28 7DE England to Croxtons Mill Blasford Hill Little Waltham Chelmsford CM3 3PJ on 25 June 2021
19 Feb 2021 CS01 Confirmation statement made on 25 November 2020 with updates
19 Feb 2021 AP01 Appointment of Mr Christopher James Loveridge as a director on 1 December 2019
19 Feb 2021 TM01 Termination of appointment of Henry Sneezum-Raffe as a director on 1 December 2019
19 Feb 2021 PSC07 Cessation of Henry Sneezum-Raffe as a person with significant control on 1 December 2019
19 Feb 2021 PSC01 Notification of Christopher Loveridge as a person with significant control on 1 December 2019
26 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-26
  • GBP 1