PRIDELAKE PROPERTIES ONSLOW LLP

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 ANNUAL RETURN MADE UP TO 13/03/16

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 166 UPPER RICHMOND ROAD LONDON GREATER LONDON SW15 2SH

View Document

18/03/1518 March 2015 ANNUAL RETURN MADE UP TO 13/03/15

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 ANNUAL RETURN MADE UP TO 13/03/14

View Document

13/02/1413 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVAN JOHN FRANO BRANGJOLICA WHITEHEAD / 22/04/2013

View Document

22/04/1322 April 2013 ANNUAL RETURN MADE UP TO 13/03/13

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANNETTE LANNIN / 19/03/2012

View Document

19/03/1219 March 2012 ANNUAL RETURN MADE UP TO 13/03/12

View Document

19/03/1219 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVAN JOHN FRANO BRANGJOLICA WHITEHEAD / 19/03/2012

View Document

19/03/1219 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHNATHAN GERARD SWEET / 19/03/2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANNETTE LANNIN / 13/03/2010

View Document

16/03/1116 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PRIDELAKE PROPERTIES 2006 LIMITED / 13/03/2010

View Document

16/03/1116 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVAN JOHN FRANO BRANGJOLICA WHITEHEAD / 13/03/2010

View Document

16/03/1116 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHNATHAN GERARD SWEET / 13/03/2010

View Document

16/03/1116 March 2011 ANNUAL RETURN MADE UP TO 13/03/11

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 ANNUAL RETURN MADE UP TO 13/03/10

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 13/03/09

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 ANNUAL RETURN MADE UP TO 13/03/08

View Document

09/04/089 April 2008 MEMBER'S PARTICULARS PRIDELAKE PROPERTIES 2006 LIMITED

View Document

09/04/089 April 2008 LLP MEMBER GLOBAL PRIDELAKE PROPERTIES 2006 LIMITED DETAILS CHANGED BY FORM RECEIVED ON 07-04-2008 FOR LLP OC325912

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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