Advanced company searchLink opens in new window

PRYCE PROPERTIES LIMITED

Company number 03439435

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)
29 May 2024 TM02 Termination of appointment of Linda Stein as a secretary on 31 December 2023
15 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
02 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
27 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
30 Apr 2019 AD01 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 201 Haverstock Hill London NW3 4QG on 30 April 2019
12 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
16 Aug 2018 OC S1096 Court Order to Rectify
15 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 PSC04 Change of details for Mr Howard David Stein as a person with significant control on 5 March 2018
16 Mar 2018 CH01 Director's details changed for Mr Jonathan Adam Stein on 5 March 2018
08 Mar 2018 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 March 2018
23 Nov 2017 AP01 Appointment of Mr Daniel Ernest Stein as a director on 21 November 2017
23 Nov 2017 AP01 Appointment of Mr Jonathan Adam Stein as a director on 21 November 2017
27 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
27 Sep 2017 PSC04 Change of details for Mr Howard David Stein as a person with significant control on 25 September 2017
27 Sep 2017 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 10-14 Accommodation Road Golders Green London NW11 8ED on 27 September 2017
21 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jul 2017 MR04 Satisfaction of charge 034394350013 in full