- Company Overview for PRIZEHOLME LIMITED (01642870)
- Filing history for PRIZEHOLME LIMITED (01642870)
- People for PRIZEHOLME LIMITED (01642870)
- More for PRIZEHOLME LIMITED (01642870)
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) |
---|---|---|---|
07 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 May 2013 | AD01 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 22 May 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
11 Mar 2013 | CH01 | Director's details changed for Miss Deborah Jane Taylor on 23 March 2012 | |
05 Mar 2013 | CH04 | Secretary's details changed for London Registrars Plc on 1 January 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
03 Mar 2011 | CH01 | Director's details changed for Miss Deborah Jane Taylor on 1 October 2010 | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2010 | TM01 | Termination of appointment of Catherine Mooney as a director | |
12 Jul 2010 | AD01 | Registered office address changed from Cranes House, Flat 3 13 Cranes Drive Surbiton Surrey KT5 8AJ on 12 July 2010 | |
12 Jul 2010 | AP04 | Appointment of London Registrars Plc as a secretary | |
08 Mar 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Deborah Jane Taylor on 8 February 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Sheila Marcella Haxton on 8 February 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Catherine Mooney on 8 February 2010 | |
30 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
11 Mar 2009 | 363a | Return made up to 14/02/09; full list of members | |
30 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
19 Feb 2008 | 363a | Return made up to 14/02/08; full list of members | |
19 Feb 2008 | 287 | Registered office changed on 19/02/08 from: flat 13 13 cranes drive surbiton surrey KT5 8AJ |