- Company Overview for PROMINENT FACILITIES LIMITED (12333221)
- Filing history for PROMINENT FACILITIES LIMITED (12333221)
- People for PROMINENT FACILITIES LIMITED (12333221)
- More for PROMINENT FACILITIES LIMITED (12333221)
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
|