Advanced company searchLink opens in new window

PRELINE LIMITED

Company number 03986705

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)
21 Jul 2017 TM01 Termination of appointment of Toby Mark Bridges as a director on 14 July 2017
21 Jul 2017 TM01 Termination of appointment of Michael Hugh Bridges as a director on 14 July 2017
21 Jul 2017 PSC07 Cessation of North British Tapes Ltd. as a person with significant control on 14 July 2017
27 May 2017 MR04 Satisfaction of charge 4 in full
11 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
17 May 2016 AA Total exemption small company accounts made up to 31 December 2015
05 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 291,000
03 Feb 2016 MR01 Registration of charge 039867050005, created on 27 January 2016
15 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 291,000
06 May 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 291,000
13 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
10 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
17 May 2012 AA Total exemption small company accounts made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
08 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
17 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Mr. Michael Hugh Bridges on 5 May 2010
23 Jun 2010 CH01 Director's details changed for Michael Hugh Bridges on 1 June 2010
02 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4