PRIZEGLOBE PROPERTIES NUMBER ONE LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/2027 March 2020 APPLICATION FOR STRIKING-OFF

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

08/02/188 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

16/02/1716 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

01/02/161 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

09/01/159 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

18/08/1418 August 2014 CORPORATE SECRETARY APPOINTED FW STEPHENS (SECRETARIAL) LIMITED

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY HUGH WILLIAMS

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROY WILLIAMS

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS

View Document

27/02/1427 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

17/01/1417 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/12/1121 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GRAINGER WILLIAMS / 02/11/2011

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / HUGH GRAINGER WILLIAMS / 02/11/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 07/04/2011

View Document

12/01/1112 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 01/04/2010

View Document

26/02/1026 February 2010 SECRETARY APPOINTED HUGH GRAINGER WILLIAMS

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY ALAN TOPPER

View Document

11/02/1011 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

19/01/1019 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GRAINGER WILLIAMS / 01/10/2009

View Document

27/03/0927 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH WILLIAMS / 18/01/2000

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH WILLIAMS / 19/12/2008

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAMS / 19/12/2008

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 19/12/2008

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 67-69 GEORGE STREET LONDON W1U 8LT

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/05/071 May 2007 COMPANY NAME CHANGED PRIZEGLOBE PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/05/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

06/02/006 February 2000 ADOPT MEM AND ARTS 18/01/00

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 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