Advanced company searchLink opens in new window

PRICE & COMPANY (HOLDINGS) LTD

Company number 08366493

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)
01 Feb 2024 CH01 Director's details changed for Mr Nathan John Coker on 28 November 2022
01 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
01 Feb 2024 PSC04 Change of details for Mr Nathan John Coker as a person with significant control on 28 November 2022
08 Nov 2023 AA Micro company accounts made up to 30 April 2023
31 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
04 Aug 2022 AA Micro company accounts made up to 30 April 2022
07 Mar 2022 AP01 Appointment of Mrs Amy Elizabeth Message as a director on 1 March 2022
19 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 30 April 2021
20 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
02 Dec 2020 AA Micro company accounts made up to 30 April 2020
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
02 Jan 2020 PSC07 Cessation of Suzanne Wood as a person with significant control on 20 June 2019
02 Jan 2020 PSC07 Cessation of Malcolm Nathan Preece as a person with significant control on 20 June 2019
02 Jan 2020 PSC07 Cessation of Michael Joseph Neilan as a person with significant control on 20 June 2019
02 Jan 2020 PSC01 Notification of Nathan John Coker as a person with significant control on 20 June 2019
02 Jan 2020 PSC01 Notification of George Dylan Message as a person with significant control on 20 June 2019
02 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 400
15 Jul 2019 SH08 Change of share class name or designation
20 Jun 2019 AD01 Registered office address changed from 30/32 Gildredge Road Eastbourne East Sussex BN21 4SH to 7 Mortain Road Westham Pevensey BN24 5HL on 20 June 2019
20 Jun 2019 TM01 Termination of appointment of Suzanne Wood as a director on 20 June 2019
20 Jun 2019 TM01 Termination of appointment of Malcolm Nathan Preece as a director on 20 June 2019
20 Jun 2019 TM01 Termination of appointment of Michael Joseph Neilan as a director on 20 June 2019
20 Jun 2019 AP01 Appointment of Mr George Dylan Message as a director on 20 June 2019