PRECIS (1474) LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Change of details for Hammerson Investments (No 12) Limited as a person with significant control on 2023-01-16

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

15/05/2315 May 2023 Appointment of Mr Simon Charles Travis as a director on 2023-04-28

View Document

15/05/2315 May 2023 Termination of appointment of Paul Justin Denby as a director on 2023-04-28

View Document

19/01/2319 January 2023 Secretary's details changed for Hammerson Company Secretarial Limited on 2023-01-16

View Document

16/01/2316 January 2023 Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 2023-01-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/11/2125 November 2021 Appointment of Mr Richard Geoffrey Shaw as a director on 2021-11-11

View Document

23/11/2123 November 2021 Termination of appointment of Mark Richard Bourgeois as a director on 2021-11-11

View Document

08/08/218 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR MARK RICHARD BOURGEOIS

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 01/06/2015

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMMERSON INVESTMENTS (NO 12) LIMITED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BERGER-NORTH / 01/06/2015

View Document

03/06/153 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMERSON COMPANY SECRETARIAL LIMITED / 01/06/2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 10 GROSVENOR STREET LONDON W1K 4BJ

View Document

06/10/146 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

21/10/1321 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/10/1217 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HUTCHINGS

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDIE

View Document

11/10/1111 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 CORPORATE SECRETARY APPOINTED HAMMERSON COMPANY SECRETARIAL LIMITED

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY STUART HAYDON

View Document

20/09/1120 September 2011 REDUCE ISSUED CAPITAL 05/09/2011

View Document

20/09/1120 September 2011 SOLVENCY STATEMENT DATED 05/09/11

View Document

20/09/1120 September 2011 STATEMENT BY DIRECTORS

View Document

20/09/1120 September 2011 20/09/11 STATEMENT OF CAPITAL GBP 827.83306

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN JEPSON

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1029 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIVE JEPSON / 08/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GRAY THOMSON / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BERGER-NORTH / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE FRANCIS HUTCHINGS / 08/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN SCOTT HARDIE / 07/09/2010

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN HAYDON / 01/09/2010

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINS

View Document

28/09/0928 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED DAVID JOHN ATKINS

View Document

08/12/088 December 2008 DIRECTOR APPOINTED LAWRENCE FRANCIS HUTCHINGS

View Document

08/12/088 December 2008 DIRECTOR APPOINTED ANDREW JOHN BERGER-NORTH

View Document

08/12/088 December 2008 DIRECTOR APPOINTED ANDREW JAMES GRAY THOMSON

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MARTIN CLIVE JEPSON

View Document

21/10/0821 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 100 PARK LANE LONDON W1K 7AR

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 NEW SECRETARY APPOINTED

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 SECRETARY RESIGNED

View Document

21/01/0121 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

02/01/012 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 S386 DISP APP AUDS 10/06/98

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 ADOPT MEM AND ARTS 12/09/97

View Document

08/10/978 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/978 October 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 £ NC 100/82583406 12/09/97

View Document

29/08/9729 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

21/11/9621 November 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company