PRETTY PROPERTIES LIMITED

07181811
FOREST WAY NEW COSTESSEY NORWICH ENGLAND NR5 0JH

Documents

Documents
Date Category Description Pages
22 Jul 2024 accounts Annual Accounts 11 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 14 Buy now
22 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/10/22 46 Buy now
22 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 31/10/22 3 Buy now
22 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/10/22 1 Buy now
26 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 31/10/22 3 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2023 resolution Resolution 2 Buy now
11 Jan 2023 incorporation Memorandum Articles 13 Buy now
04 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2022 mortgage Registration of a charge 26 Buy now
15 Sep 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Sep 2022 officers Appointment of director (Mr Gordon James Chetwood) 2 Buy now
15 Sep 2022 officers Appointment of director (Andrew James Gunton) 2 Buy now
15 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Sep 2022 officers Termination of appointment of director (Peter Nigel George Barry) 1 Buy now
15 Sep 2022 officers Termination of appointment of director (David Lewis) 1 Buy now
15 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Aug 2022 mortgage Statement of satisfaction of a charge 4 Buy now
20 Aug 2022 mortgage Statement of satisfaction of a charge 4 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 3 Buy now
16 Apr 2021 accounts Annual Accounts 3 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
15 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Annual Accounts 2 Buy now
26 Mar 2018 mortgage Registration of a charge 45 Buy now
26 Mar 2018 mortgage Registration of a charge 30 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Feb 2017 accounts Annual Accounts 3 Buy now
06 Apr 2016 annual-return Annual Return 5 Buy now
29 Jan 2016 accounts Annual Accounts 3 Buy now
28 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jan 2016 mortgage Registration of a charge 74 Buy now
16 Jul 2015 officers Change of particulars for director (Mr David Lewis) 2 Buy now
26 Jun 2015 mortgage Registration of a charge 21 Buy now
26 Jun 2015 mortgage Registration of a charge 45 Buy now
26 Jun 2015 mortgage Registration of a charge 9 Buy now
25 Apr 2015 mortgage Registration of a charge 9 Buy now
09 Apr 2015 annual-return Annual Return 5 Buy now
13 Feb 2015 accounts Annual Accounts 10 Buy now
27 Mar 2014 annual-return Annual Return 5 Buy now
20 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2013 mortgage Registration of a charge 34 Buy now
27 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2013 mortgage Registration of a charge 35 Buy now
02 Nov 2013 mortgage Registration of a charge 37 Buy now
17 Jul 2013 accounts Annual Accounts 10 Buy now
12 Mar 2013 annual-return Annual Return 5 Buy now
30 Jan 2013 accounts Annual Accounts 12 Buy now
30 Mar 2012 annual-return Annual Return 5 Buy now
07 Sep 2011 accounts Annual Accounts 10 Buy now
06 Apr 2011 annual-return Annual Return 5 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Apr 2010 officers Appointment of director (Simon Milton Webber) 3 Buy now
08 Apr 2010 capital Return of Allotment of shares 4 Buy now
08 Apr 2010 resolution Resolution 3 Buy now
08 Apr 2010 officers Appointment of director (Peter Nigel George Barry) 3 Buy now
08 Apr 2010 officers Appointment of director (David Lewis) 3 Buy now
08 Apr 2010 officers Termination of appointment of director (Ian Waine) 2 Buy now
08 Apr 2010 resolution Resolution 14 Buy now
08 Apr 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
01 Apr 2010 mortgage Particulars of a mortgage or charge subject to which property has been acquired 5 Buy now
01 Apr 2010 mortgage Particulars of a mortgage or charge 7 Buy now
01 Apr 2010 mortgage Particulars of a mortgage or charge 6 Buy now
09 Mar 2010 incorporation Incorporation Company 9 Buy now