- Company Overview for PRB HAMPSHIRE LIMITED (09644459)
- Filing history for PRB HAMPSHIRE LIMITED (09644459)
- People for PRB HAMPSHIRE LIMITED (09644459)
- More for PRB HAMPSHIRE LIMITED (09644459)
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) |
---|---|---|---|
08 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
23 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
14 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
01 Apr 2019 | PSC04 | Change of details for Mr Puran Giri as a person with significant control on 20 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Yam Bhandari as a director on 20 March 2019 | |
06 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from Goldstar Accountants Ltd 87 Southampton Street Reading RG1 2QU England to Empire Banqueting and Hall High Street Aldershot GU11 1DJ on 21 November 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
23 Aug 2017 | TM01 | Termination of appointment of Bijay Thapa as a director on 22 August 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from Kings Centre High Street Aldershot Hampshire GU11 1DJ England to Goldstar Accountants Ltd 87 Southampton Street Reading RG1 2QU on 20 February 2017 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
29 Mar 2016 | AA01 | Current accounting period shortened from 30 June 2016 to 31 May 2016 | |
11 Feb 2016 | AP01 | Appointment of Mr Yam Bhandari as a director on 13 January 2016 | |
14 Jan 2016 | AD01 | Registered office address changed from 75 st. Georges Road Aldershot Hampshire GU12 4LE to Kings Centre High Street Aldershot Hampshire GU11 1DJ on 14 January 2016 |