- Company Overview for PREFERRED BUILDING LTD (12381405)
- Filing history for PREFERRED BUILDING LTD (12381405)
- People for PREFERRED BUILDING LTD (12381405)
- More for PREFERRED BUILDING LTD (12381405)
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) |
---|---|---|---|
20 Jan 2025 | AD01 | Registered office address changed from 5 Colmworth Business Park Eaton Socon St. Neots PE19 8YU England to 25 Levellers Lane Eynesbury St. Neots PE19 2JL on 20 January 2025 | |
06 Jan 2025 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
02 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
23 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
19 Dec 2022 | TM01 | Termination of appointment of Mark Christopher Savage as a director on 19 December 2022 | |
30 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Aug 2022 | AP01 | Appointment of Mr Mark Christopher Savage as a director on 22 August 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
03 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 3 August 2022
|
|
27 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
27 Jan 2022 | AD01 | Registered office address changed from 25 Levellers Lane Eynesbury St. Neots PE19 2JL England to 5 Colmworth Business Park Eaton Socon St. Neots PE19 8YU on 27 January 2022 | |
16 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2021 | AD01 | Registered office address changed from C/O Peter Chandler Suite 1 the Stables 6 Church Street St. Neots PE19 2BU England to 25 Levellers Lane Eynesbury St. Neots PE19 2JL on 8 March 2021 | |
03 Mar 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
31 Dec 2020 | CS01 | Confirmation statement made on 30 December 2020 with updates | |
03 Aug 2020 | CH01 | Director's details changed for Mr Stephen Michael Oxborough on 31 July 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from 1 Leys Road St. Neots PE19 1ET England to C/O Peter Chandler Suite 1 the Stables 6 Church Street St. Neots PE19 2BU on 3 March 2020 | |
09 Jan 2020 | AP03 | Appointment of Helen Oxborough as a secretary on 7 January 2020 | |
08 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 7 January 2020
|
|
31 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-31
|