- Company Overview for PRAZE PROPERTIES LLP (OC314537)
- Filing history for PRAZE PROPERTIES LLP (OC314537)
- People for PRAZE PROPERTIES LLP (OC314537)
- Charges for PRAZE PROPERTIES LLP (OC314537)
- More for PRAZE PROPERTIES LLP (OC314537)
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) |
---|---|---|---|
12 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Aug 2024 | LLAA01 | Previous accounting period extended from 31 December 2023 to 31 March 2024 | |
03 Aug 2024 | LLCS01 | Confirmation statement made on 3 August 2024 with no updates | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Aug 2023 | LLCS01 | Confirmation statement made on 3 August 2023 with no updates | |
16 Nov 2022 | LLCH01 | Member's details changed for Mr Russell Grant Browning on 12 November 2022 | |
16 Nov 2022 | LLAD01 | Registered office address changed from 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to North Barn Dodford Hill Farm Brockhall Road Northampton Northamptonshire NN7 4GS on 16 November 2022 | |
03 Aug 2022 | LLCS01 | Confirmation statement made on 3 August 2022 with no updates | |
23 Jun 2022 | LLAD01 | Registered office address changed from C/O Kerman & Co Llp 200 Strand London WC2R 1DJ England to 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE on 23 June 2022 | |
09 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Aug 2021 | LLCS01 | Confirmation statement made on 3 August 2021 with no updates | |
21 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Aug 2020 | LLCS01 | Confirmation statement made on 3 August 2020 with no updates | |
23 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Aug 2019 | LLCS01 | Confirmation statement made on 3 August 2019 with no updates | |
15 May 2019 | LLMR04 | Satisfaction of charge 3 in full | |
18 Aug 2018 | LLCS01 | Confirmation statement made on 5 August 2018 with no updates | |
05 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Jan 2018 | LLAA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Aug 2017 | LLCS01 | Confirmation statement made on 5 August 2017 with no updates | |
30 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 31 January 2016 | |
13 Dec 2016 | LLCH02 | Member's details changed for Grier Property Developments Limited on 13 December 2016 | |
13 Dec 2016 | LLAD01 | Registered office address changed from North Barn Dodford Hill Farm Dodford Northampton NN7 4GS England to C/O Kerman & Co Llp 200 Strand London WC2R 1DJ on 13 December 2016 |