Advanced company searchLink opens in new window

PRADERA GROUP LIMITED

Company number 06879270

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)
26 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
25 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
07 Jun 2016 AP01 Appointment of Mr Jonathan Richard Elkington as a director on 31 May 2016
06 Jun 2016 CH01 Director's details changed for Mr Simon Philip Berrill on 6 June 2016
02 Jun 2016 AP01 Appointment of Mr Simon Philip Berrill as a director on 31 May 2016
18 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
06 Nov 2015 AA Group of companies' accounts made up to 31 December 2014
08 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
14 Apr 2015 AP01 Appointment of Ms Simone Rachel Asser as a director on 8 April 2015
14 Apr 2015 TM01 Termination of appointment of Paul James Whight as a director on 8 April 2015
14 Apr 2015 TM01 Termination of appointment of Yvonne Patricia Beirne as a director on 8 April 2015
14 Apr 2015 TM02 Termination of appointment of Yvonne Beirne as a secretary on 8 April 2015
07 Apr 2015 AD01 Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Eldon House 2-3 Eldon Street London EC2M 7LS on 7 April 2015
14 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
15 Aug 2013 TM01 Termination of appointment of Christopher Jolly as a director
17 Jul 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
05 Apr 2013 CERTNM Company name changed cadena group LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-03-22
05 Apr 2013 CONNOT Change of name notice
19 Feb 2013 TM01 Termination of appointment of Andrew Hewson as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders