- Company Overview for PRA SERVICING LTD (01615338)
- Filing history for PRA SERVICING LTD (01615338)
- People for PRA SERVICING LTD (01615338)
- Charges for PRA SERVICING LTD (01615338)
- Insolvency for PRA SERVICING LTD (01615338)
- More for PRA SERVICING LTD (01615338)
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 |