Advanced company searchLink opens in new window

PRA SERVICING LTD

Company number 01615338

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 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
03 Oct 2011 AP03 Appointment of Mr Peter Francis Fee as a secretary
03 Oct 2011 TM02 Termination of appointment of Paul Mackenzie as a secretary
07 Jun 2011 AP01 Appointment of Mr Richard Owen James as a director
14 Apr 2011 AA Full accounts made up to 31 December 2010
04 Oct 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
23 Nov 2009 TM01 Termination of appointment of Colin Brook as a director
06 Nov 2009 AP01 Appointment of Mr Colin Charles Brook as a director
12 Oct 2009 CH01 Director's details changed for Mr Paul Mackenzie on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Peter Francis Fee on 1 October 2009
12 Oct 2009 CH03 Secretary's details changed for Mr Paul Mackenzie on 1 October 2009
02 Oct 2009 363a Return made up to 07/09/09; full list of members
02 Oct 2009 288a Director appointed mr peter francis fee
25 Sep 2009 AA Full accounts made up to 31 December 2008
15 Jul 2009 288b Appointment terminated director gary jones
12 Jun 2009 287 Registered office changed on 12/06/2009 from, suite 503 daisey field business centre appleby street, blackburn, BB1 3BL
16 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Feb 2009 287 Registered office changed on 16/02/2009 from, c/o c/o J2 solutions, suite 503 daisyfield business centre, appleby street, blackburn, lancashire, BB1 3BL
04 Nov 2008 AA Accounts for a small company made up to 31 December 2007
10 Oct 2008 363a Return made up to 07/09/08; full list of members
09 Oct 2008 288c Director's change of particulars / gary jones / 04/07/2008
16 Jun 2008 287 Registered office changed on 16/06/2008 from, c/o jz international, 17A curzon street, london, W1J 5HS
03 Apr 2008 287 Registered office changed on 03/04/2008 from, unit 3 terrace level, saint peters wharf, newcastle upon tyne, tyne & wear, NE6 1TZ
03 Feb 2008 AA Total exemption small company accounts made up to 31 December 2006