PRELUDE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

26/06/2526 June 2025 Micro company accounts made up to 2024-09-30

View Document

20/05/2520 May 2025 Notification of James Richard Alexander Walker as a person with significant control on 2024-11-01

View Document

18/03/2518 March 2025 Termination of appointment of June Rose Wallis-Walker as a director on 2024-11-01

View Document

18/03/2518 March 2025 Cessation of June Rose Wallis-Walker as a person with significant control on 2024-11-01

View Document

19/12/2419 December 2024 Satisfaction of charge 2 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 1 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 4 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 3 in full

View Document

19/11/2419 November 2024 Appointment of Marylebone Secretaries Limited as a secretary on 2024-11-18

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 SECOND FILING WITH MUD 27/06/14 FOR FORM AR01

View Document

03/08/153 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS WISBY

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD ALEXANDER WALKER / 15/06/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/02/1414 February 2014 COMPANY RESTORED ON 14/02/2014

View Document

14/02/1414 February 2014 Annual return made up to 27 June 2013 with full list of shareholders

View Document

04/02/144 February 2014 STRUCK OFF AND DISSOLVED

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/07/1212 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/07/118 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS VICTOR WISBY / 01/06/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE ROSE WALLIS-WALKER / 01/06/2011

View Document

12/08/1012 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 SECRETARY'S CHANGE OF PARTICULARS JUNE ROSE WALLIS-WALKER LOGGED FORM

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/09/0627 September 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/02/982 February 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/03/968 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/966 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/07/9415 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/12/9313 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/932 July 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/11/9115 November 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/09/903 September 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/12/886 December 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/10/8824 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

05/08/885 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8717 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/878 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8625 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

30/06/8630 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8630 June 1986 REGISTERED OFFICE CHANGED ON 30/06/86 FROM: 1/3 LEONARD STREET, LONDON, EC2A, 4AQ

View Document

30/06/8630 June 1986 ALT MEM AND ARTS

View Document

12/05/8612 May 1986 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