Advanced company searchLink opens in new window

PRAETORIAN DEVELOPMENTS LIMITED

Company number 09881041

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)
30 Nov 2023 AA Accounts for a dormant company made up to 30 November 2022
28 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
21 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
22 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
23 Feb 2021 TM01 Termination of appointment of Ronald Joseph Arculli as a director on 29 January 2021
02 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2021 AA Total exemption full accounts made up to 30 November 2019
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
18 Nov 2020 AD01 Registered office address changed from 93 Jermyn Street London SW1Y 6JE United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 18 November 2020
19 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
31 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
05 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with updates
29 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Minimum of directors amended to one a director 03/08/2017
25 Aug 2017 TM01 Termination of appointment of Antony Phillip Barker as a director on 14 August 2017
18 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
06 Jan 2017 CS01 Confirmation statement made on 18 November 2016 with updates
21 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 100.00
20 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
20 Jan 2016 SH08 Change of share class name or designation
13 Jan 2016 AP01 Appointment of Mr Ronald Joseph Arculli as a director on 11 January 2016