PRAESIDIUM PARTNERS LIMITED

08884151
1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG

Documents

Documents
Date Category Description Pages
12 Apr 2021 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jan 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
17 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Mar 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
14 Mar 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Mar 2020 resolution Resolution 1 Buy now
12 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2020 officers Change of particulars for director (Miss Katherine Rachel Thomas) 2 Buy now
13 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 miscellaneous Second filing of Confirmation Statement dated 10/02/2019 8 Buy now
24 Dec 2019 accounts Annual Accounts 9 Buy now
20 Jun 2019 miscellaneous Second filing of Confirmation Statement dated 10/02/2019 8 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement 7 Buy now
05 Dec 2018 accounts Annual Accounts 6 Buy now
27 Apr 2018 miscellaneous Second filing of Confirmation Statement dated 10/02/2017 8 Buy now
27 Apr 2018 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
27 Apr 2018 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Dec 2017 officers Appointment of director (Miss Gabi Britt Sprechert) 2 Buy now
27 Dec 2017 officers Termination of appointment of secretary (Power Secretaries Limited) 1 Buy now
27 Dec 2017 officers Change of particulars for director (Ms Katherine Rachel Thomas) 2 Buy now
06 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2017 accounts Annual Accounts 18 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Dec 2016 accounts Annual Accounts 6 Buy now
16 Mar 2016 annual-return Annual Return 8 Buy now
01 Jul 2015 accounts Annual Accounts 6 Buy now
24 Jun 2015 officers Termination of appointment of director (Gabi Britt Sprechert) 1 Buy now
24 Jun 2015 officers Change of particulars for director (Ms Katherine Rachel Thomas) 2 Buy now
24 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Mar 2015 annual-return Annual Return 10 Buy now
05 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2015 officers Appointment of corporate secretary (Power Secretaries Limited) 2 Buy now
19 Feb 2015 officers Change of particulars for director (Ms Katherine Rachel Thomas) 2 Buy now
20 Jan 2015 resolution Resolution 5 Buy now
19 Nov 2014 officers Change of particulars for director (Ms Gabi Britt Sprechert) 2 Buy now
19 Nov 2014 officers Appointment of director (Ms Gabi Britt Sprechert) 2 Buy now
18 Nov 2014 capital Return of Allotment of shares 9 Buy now
18 Nov 2014 capital Notice of name or other designation of class of shares 2 Buy now
22 Jul 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Mar 2014 mortgage Registration of a charge 8 Buy now
14 Feb 2014 change-of-name Certificate Change Of Name Company 2 Buy now
14 Feb 2014 change-of-name Change Of Name Notice 2 Buy now
10 Feb 2014 incorporation Incorporation Company 22 Buy now