Advanced company searchLink opens in new window

PRIAULX PROPERTY PORTFOLIO LTD

Company number 09108958

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)
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
25 Feb 2019 PSC01 Notification of Andrew Graham Priaulx as a person with significant control on 1 January 2019
25 Feb 2019 PSC07 Cessation of Joanne Louise Priaulx as a person with significant control on 1 January 2019
25 Feb 2019 CH01 Director's details changed for Mr Andrew Graham Priaulx on 25 February 2019
17 Aug 2018 PSC04 Change of details for Mrs Joanne Louise Priaulx as a person with significant control on 17 August 2018
17 Aug 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
13 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
01 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
02 Sep 2016 CS01 Confirmation statement made on 1 July 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 December 2015
08 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
08 Jul 2015 CH01 Director's details changed for Mr Andrew Graham Priaulx on 6 July 2015
07 Jul 2015 CH01 Director's details changed for Joanne Louise Priaulx on 6 July 2015
07 Jul 2015 AD01 Registered office address changed from 33 Nicholas Way Northwood Middlesex HA6 2TR England to 33 Nicholas Way Northwood Middlesex HA6 2TR on 7 July 2015