PRIZEHILL PROPERTIES LIMITED

04088464
8 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY RH10 6AD

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2024 accounts Annual Accounts 8 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 accounts Annual Accounts 8 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 9 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 officers Appointment of director (Mr Oliver Murphy) 2 Buy now
10 Feb 2021 accounts Annual Accounts 9 Buy now
23 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 accounts Annual Accounts 8 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2019 accounts Annual Accounts 8 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 accounts Annual Accounts 16 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2017 officers Termination of appointment of director (David William Buxton) 1 Buy now
20 Mar 2017 accounts Annual Accounts 18 Buy now
27 Jun 2016 annual-return Annual Return 3 Buy now
09 Mar 2016 accounts Annual Accounts 12 Buy now
11 Jan 2016 incorporation Memorandum Articles 9 Buy now
11 Jan 2016 resolution Resolution 4 Buy now
02 Jan 2016 mortgage Registration of a charge 56 Buy now
14 Oct 2015 annual-return Annual Return 3 Buy now
06 May 2015 accounts Annual Accounts 11 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2014 annual-return Annual Return 4 Buy now
07 Nov 2014 officers Termination of appointment of secretary (Mark Alan Freeland) 1 Buy now
12 Mar 2014 accounts Annual Accounts 13 Buy now
25 Oct 2013 annual-return Annual Return 4 Buy now
07 May 2013 accounts Annual Accounts 14 Buy now
10 Jan 2013 accounts Annual Accounts 13 Buy now
23 Oct 2012 annual-return Annual Return 4 Buy now
20 Oct 2011 annual-return Annual Return 3 Buy now
12 Aug 2011 miscellaneous Miscellaneous 2 Buy now
22 Mar 2011 accounts Annual Accounts 16 Buy now
12 Oct 2010 annual-return Annual Return 3 Buy now
12 Oct 2010 officers Change of particulars for director (Mr Steven Wavel Buxton) 2 Buy now
12 Oct 2010 officers Change of particulars for director (Mr David William Buxton) 2 Buy now
12 Oct 2010 officers Change of particulars for secretary (Mr Mark Alan Freeland) 1 Buy now
08 Feb 2010 accounts Annual Accounts 16 Buy now
20 Oct 2009 annual-return Annual Return 5 Buy now
21 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
09 Feb 2009 accounts Annual Accounts 15 Buy now
18 Dec 2008 annual-return Return made up to 11/10/08; full list of members 3 Buy now
07 Mar 2008 accounts Annual Accounts 14 Buy now
08 Jan 2008 annual-return Return made up to 11/10/07; full list of members 2 Buy now
26 Jul 2007 mortgage Particulars of mortgage/charge 9 Buy now
18 May 2007 accounts Annual Accounts 13 Buy now
18 Oct 2006 annual-return Return made up to 11/10/06; full list of members 2 Buy now
03 Oct 2006 mortgage Particulars of mortgage/charge 9 Buy now
16 Aug 2006 officers New secretary appointed 2 Buy now
16 Aug 2006 officers Secretary resigned 1 Buy now
10 Jan 2006 accounts Annual Accounts 12 Buy now
31 Oct 2005 annual-return Return made up to 11/10/05; full list of members 2 Buy now
06 Apr 2005 accounts Annual Accounts 13 Buy now
29 Mar 2005 officers New secretary appointed 1 Buy now
29 Mar 2005 officers Secretary resigned 1 Buy now
28 Jan 2005 annual-return Return made up to 11/10/04; full list of members 7 Buy now
16 Aug 2004 officers Director's particulars changed 1 Buy now
15 May 2004 resolution Resolution 19 Buy now
05 Mar 2004 accounts Annual Accounts 11 Buy now
12 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Oct 2003 annual-return Return made up to 11/10/03; full list of members 7 Buy now
03 Jul 2003 officers Director resigned 1 Buy now
03 Jul 2003 officers Director resigned 1 Buy now
03 Jul 2003 officers Director resigned 1 Buy now
03 Jul 2003 officers New director appointed 3 Buy now
03 Jul 2003 officers New director appointed 3 Buy now
10 Jan 2003 accounts Annual Accounts 11 Buy now
29 Oct 2002 annual-return Return made up to 11/10/02; full list of members 7 Buy now
11 Dec 2001 accounts Annual Accounts 9 Buy now
27 Oct 2001 annual-return Return made up to 11/10/01; full list of members 7 Buy now
12 Jul 2001 accounts Accounting reference date shortened from 31/10/01 to 31/07/01 1 Buy now
04 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
15 Feb 2001 officers Secretary resigned 1 Buy now
15 Feb 2001 officers Director resigned 1 Buy now
15 Feb 2001 officers New secretary appointed;new director appointed 3 Buy now
15 Feb 2001 officers New director appointed 6 Buy now
15 Feb 2001 officers New director appointed 5 Buy now
15 Feb 2001 address Registered office changed on 15/02/01 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
15 Feb 2001 resolution Resolution 14 Buy now
15 Feb 2001 resolution Resolution 1 Buy now
15 Feb 2001 capital £ nc 100/2 24/01/01 1 Buy now
11 Oct 2000 incorporation Incorporation Company 9 Buy now