Advanced company searchLink opens in new window

PRIZEHOLME LIMITED

Company number 01642870

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)
07 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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