Advanced company searchLink opens in new window

PREFERRED HOLDINGS LIMITED

Company number 04191096

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)
28 Nov 2013 AA Accounts made up to 30 November 2012
17 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
26 Oct 2012 AA Accounts made up to 30 November 2011
27 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
23 Mar 2012 AD02 Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT
10 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2011 AA Accounts made up to 30 November 2010
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
25 May 2011 CH01 Director's details changed for Mr Richard Harper on 10 May 2011
25 May 2011 CH01 Director's details changed for Anthony John Brereton on 10 May 2011
20 May 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
26 Jan 2011 AD01 Registered office address changed from 6 Broadgate London EC2M 2QS on 26 January 2011
26 Jan 2011 AD03 Register(s) moved to registered inspection location
26 Jan 2011 AD02 Register inspection address has been changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom
17 Nov 2010 TM02 Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary
03 Sep 2010 AA Accounts made up to 30 November 2009
06 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
03 Mar 2010 AP01 Appointment of Anthony John Brereton as a director
03 Mar 2010 AP01 Appointment of Mr Richard Harper as a director
03 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir app 20/01/2010
15 Dec 2009 AD03 Register(s) moved to registered inspection location
14 Dec 2009 AD02 Register inspection address has been changed
15 Oct 2009 TM01 Termination of appointment of Paul Chambers as a director
01 Oct 2009 AA Accounts made up to 30 November 2008
17 Aug 2009 AA Accounts made up to 30 November 2007