PRENTICE PROPERTIES LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 Registered office address changed from 27-29 Gordon Street Belfast BT1 2LG Northern Ireland to Suite 2.06, Custom House Custom House Square Belfast BT1 3ET on 2024-03-26

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 20 ARMAGH ROAD PORTADOWN BT62 3DP

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALBERT PRENTICE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 ADOPT ARTICLES 04/02/2015

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY ALBERT PRENTICE

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALBERT WESLEY PRENTICE / 31/12/2011

View Document

25/01/1125 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY NORMA PRENTICE / 31/12/2009

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALBERT WESLEY PRENTICE / 31/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT W PRENTICE / 31/12/2009

View Document

04/03/094 March 2009 30/04/08 ANNUAL ACCTS

View Document

27/02/0927 February 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

10/12/0810 December 2008 CHANGE IN SIT REG ADD

View Document

02/03/082 March 2008 30/04/07 ANNUAL ACCTS

View Document

17/01/0817 January 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

07/03/077 March 2007 30/04/06 ANNUAL ACCTS

View Document

17/01/0717 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

21/03/0621 March 2006 30/04/05 ANNUAL ACCTS

View Document

06/02/066 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

03/01/063 January 2006 MORTGAGE SATISFACTION

View Document

03/01/063 January 2006 MORTGAGE SATISFACTION

View Document

01/03/051 March 2005 30/04/04 ANNUAL ACCTS

View Document

25/01/0525 January 2005 CHANGE OF DIRS/SEC

View Document

11/01/0511 January 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

07/11/047 November 2004 CHANGE OF DIRS/SEC

View Document

31/08/0431 August 2004 RESOLUTION TO CHANGE NAME

View Document

26/07/0426 July 2004 UPDATED MEM AND ARTS

View Document

09/07/049 July 2004 RESOLUTION TO CHANGE NAME

View Document

11/03/0411 March 2004 30/04/03 ANNUAL ACCTS

View Document

22/01/0422 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

31/10/0331 October 2003 CHANGE OF DIRS/SEC

View Document

12/02/0312 February 2003 30/04/02 ANNUAL ACCTS

View Document

15/01/0315 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

04/03/024 March 2002 30/04/01 ANNUAL ACCTS

View Document

17/01/0217 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

05/04/015 April 2001 PARS RE MORTAGE

View Document

26/02/0126 February 2001 30/04/00 ANNUAL ACCTS

View Document

20/01/0120 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

29/03/0029 March 2000 PARS RE MORTAGE

View Document

02/03/002 March 2000 UPDATED MEM AND ARTS

View Document

02/03/002 March 2000 SPECIAL/EXTRA RESOLUTION

View Document

25/02/0025 February 2000 30/04/99 ANNUAL ACCTS

View Document

20/01/0020 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

08/12/998 December 1999 MORTGAGE SATISFACTION

View Document

08/12/998 December 1999 MORTGAGE SATISFACTION

View Document

03/03/993 March 1999 30/04/98 ANNUAL ACCTS

View Document

10/01/9910 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

25/01/9825 January 1998 30/04/97 ANNUAL ACCTS

View Document

18/12/9718 December 1997 31/12/97 ANNUAL RETURN SHUTTLE

View Document

28/02/9728 February 1997 30/04/96 ANNUAL ACCTS

View Document

02/01/972 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

17/04/9617 April 1996 CHANGE OF DIRS/SEC

View Document

04/04/964 April 1996 MORTGAGE SATISFACTION

View Document

07/12/957 December 1995 31/12/95 ANNUAL RETURN SHUTTLE

View Document

23/11/9523 November 1995 30/04/95 ANNUAL ACCTS

View Document

17/01/9517 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

10/01/9510 January 1995 30/04/94 ANNUAL ACCTS

View Document

24/02/9424 February 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

20/09/9320 September 1993 30/04/93 ANNUAL ACCTS

View Document

21/01/9321 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

17/11/9217 November 1992 30/04/92 ANNUAL ACCTS

View Document

24/01/9224 January 1992 30/04/91 ANNUAL ACCTS

View Document

17/01/9217 January 1992 31/12/91 ANNUAL RETURN FORM

View Document

15/08/9115 August 1991 CHANGE IN SIT REG ADD

View Document

09/03/919 March 1991 30/04/90 ANNUAL ACCTS

View Document

05/02/915 February 1991 31/12/90 ANNUAL RETURN

View Document

13/08/9013 August 1990 30/04/89 ANNUAL ACCTS

View Document

13/03/9013 March 1990 31/12/89 ANNUAL RETURN

View Document

10/04/8910 April 1989 30/04/88 ANNUAL ACCTS

View Document

24/02/8924 February 1989 31/12/88 ANNUAL RETURN

View Document

03/11/883 November 1988 30/04/87 ANNUAL ACCTS

View Document

26/05/8826 May 1988 31/12/87 ANNUAL RETURN

View Document

29/06/8729 June 1987 PARS RE MORTAGE

View Document

29/06/8729 June 1987 PARS RE MORTAGE

View Document

20/05/8720 May 1987 30/04/86 ANNUAL ACCTS

View Document

05/02/875 February 1987 31/12/86 ANNUAL RETURN

View Document

02/07/862 July 1986 31/12/85 ANNUAL RETURN

View Document

04/04/864 April 1986 30/04/85 ANNUAL ACCTS

View Document

06/01/866 January 1986 CHANGE OF DIRS/SEC

View Document

02/01/862 January 1986 CHANGE IN SIT REG OFFICE

View Document

19/06/8519 June 1985 CHANGE OF DIRS/SEC

View Document

19/06/8519 June 1985 CHANGE OF DIRS/SEC

View Document

28/05/8528 May 1985 30/04/85 ANNUAL RETURN

View Document

05/12/845 December 1984 CHANGE OF ARD DURING ARP

View Document

30/10/8430 October 1984 31/12/83 ANNUAL ACCTS

View Document

08/05/848 May 1984 SIT OF REGISTER OF MEMS

View Document

04/04/844 April 1984 31/12/83 ANNUAL RETURN

View Document

27/10/8327 October 1983 SITUATION OF REG OFFICE

View Document

22/02/8322 February 1983 31/12/82 ANNUAL RETURN

View Document

03/02/833 February 1983 PARS RE MORTAGE

View Document

15/06/8215 June 1982 NOTICE OF ARD

View Document

04/03/824 March 1982 31/12/81 ANNUAL RETURN

View Document

23/01/8123 January 1981 31/12/80 ANNUAL RETURN

View Document

21/05/8021 May 1980 SPECIAL/EXTRA RESOLUTION

View Document

21/05/8021 May 1980 MEMORANDUM AND ARTICLES

View Document

27/03/8027 March 1980 31/12/79 ANNUAL RETURN

View Document

28/02/7928 February 1979 31/12/78 ANNUAL RETURN

View Document

21/03/7821 March 1978 31/12/77 ANNUAL RETURN

View Document

18/01/7818 January 1978 NOT RE CONSOL/DIVN OF SHS

View Document

18/01/7818 January 1978 MEMORANDUM AND ARTICLES

View Document

06/12/776 December 1977 SPECIAL/EXTRA RESOLUTION

View Document

06/12/776 December 1977 LETTER OF APPROVAL

View Document

28/11/7728 November 1977 NOT OF INCR IN NOM CAP

View Document

28/11/7728 November 1977 SITUATION OF REG OFFICE

View Document

28/11/7728 November 1977 SPECIAL/EXTRA RESOLUTION

View Document

14/11/7714 November 1977 PARTICULARS RE DIRECTORS

View Document

14/11/7714 November 1977 SITUATION OF REG OFFICE

View Document

13/01/7713 January 1977 31/12/76 ANNUAL RETURN

View Document

31/12/7531 December 1975 31/12/75 ANNUAL RETURN

View Document

31/12/7531 December 1975 PARTICULARS RE DIRECTORS

View Document

04/04/744 April 1974 SITUATION OF REG OFFICE

View Document

04/04/744 April 1974 DECL ON COMPL ON INCORP

View Document

04/04/744 April 1974 STATEMENT OF NOMINAL CAP

View Document

04/04/744 April 1974 MEMORANDUM

View Document

04/04/744 April 1974 ARTICLES

View Document

04/04/744 April 1974 PARTICULARS RE DIRECTORS

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