PRESTON DROVE CONSULTANCY LIMITED

Company Documents

DateDescription
26/11/1426 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TREVOR NUGENT / 18/07/2014

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM
24 BRUNSWICK SQUARE
HOVE
EAST SUSSEX
BN3 1EJ

View Document

16/11/1316 November 2013 DISS40 (DISS40(SOAD))

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1314 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 FIRST GAZETTE

View Document

23/11/1223 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TREVOR NUGENT / 23/11/2012

View Document

23/11/1223 November 2012 SECRETARY'S CHANGE OF PARTICULARS / VALERIE PHYLLIS SEFTON / 23/11/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/01/1217 January 2012 Annual return made up to 29 October 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DISS40 (DISS40(SOAD))

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

10/03/1110 March 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TREVOR NUGENT / 20/11/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/02/0925 February 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 SECRETARY'S CHANGE OF PARTICULARS / VALERIE SEFTON / 05/03/2008

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: GISTERED OFFICE CHANGED ON 04/03/2008 FROM 54 SUNNINGHILL AVENUE HOVE SUSSEX BN3 8JA

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NUGENT / 01/02/2008

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/11/077 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 FIRST GAZETTE

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 S366A DISP HOLDING AGM 06/05/03

View Document

08/09/038 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information