Advanced company searchLink opens in new window

PRIDEWATER ESTATES LIMITED

Company number 03429983

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)
22 May 2002 AA Total exemption full accounts made up to 30 September 2001
08 Oct 2001 363s Return made up to 05/09/01; full list of members
22 May 2001 AA Full accounts made up to 30 September 2000
16 Oct 2000 363s Return made up to 05/09/00; full list of members
04 Jul 2000 AA Full accounts made up to 30 September 1999
18 Apr 2000 169 £ ic 150000/100000 30/09/99 £ sr 50000@1=50000
06 Dec 1999 287 Registered office changed on 06/12/99 from: 30 upper high street thame oxfordshire OX9 3EZ
19 Oct 1999 288b Director resigned
18 Oct 1999 363s Return made up to 05/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 Sep 1999 287 Registered office changed on 13/09/99 from: 23 welford road kingsthorpe northampton NN2 8AQ
17 Feb 1999 AA Full accounts made up to 30 September 1998
12 Oct 1998 363s Return made up to 05/09/98; full list of members
  • 363(287) ‐ Registered office changed on 12/10/98
27 Oct 1997 88(2)R Ad 20/10/97--------- £ si 149998@1=149998 £ ic 2/150000
02 Oct 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
02 Oct 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
02 Oct 1997 123 £ nc 100/150000 19/09/97
01 Oct 1997 288b Secretary resigned
01 Oct 1997 288b Director resigned
01 Oct 1997 288a New director appointed
01 Oct 1997 288a New director appointed
01 Oct 1997 288a New secretary appointed
01 Oct 1997 288a New director appointed
01 Oct 1997 287 Registered office changed on 01/10/97 from: temple house 20 holywell row london EC2A 4JB
05 Sep 1997 NEWINC Incorporation