PRUDENTIAL PROPERTY SERVICES (BRISTOL) LIMITED

Company Documents

DateDescription
13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEY

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSSLEY

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR FINBAR O'DWYER

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR FINBAR ANTHONY O'DWYER

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR ANDREW MICHAEL CROSSLEY

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR ROBERT ALAN DEVEY

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR DAVID JOHN BELSHAM

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES HIGGINS / 19/10/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MR DAVID CHARLES HIGGINS

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM:
142 HOLBORN BARS
LONDON
EC1N 2NH

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/08/024 August 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 SECRETARY RESIGNED

View Document

23/01/0023 January 2000 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/07/9624 July 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9520 July 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

19/03/9219 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9125 June 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

15/06/9115 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

15/06/9115 June 1991 S252 DISP LAYING ACC 24/05/91

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED

View Document

27/06/9027 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 DIRECTOR RESIGNED

View Document

20/10/8920 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/09/8927 September 1989 EXEMPTION FROM APPOINTING AUDITORS 210989

View Document

12/06/8912 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/896 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8916 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

10/01/8910 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM:
14 SILVER STREET
YEOVIL
SOMERSET
BA20 1HW

View Document

06/01/896 January 1989 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 06/01/89

View Document

06/01/896 January 1989 COMPANY NAME CHANGED
PALMER SNELL (BRISTOL) LIMITED
CERTIFICATE ISSUED ON 09/01/89

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

12/11/8712 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/879 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

23/02/8723 February 1987 MEMORANDUM OF ASSOCIATION

View Document

22/12/8622 December 1986 REGISTERED OFFICE CHANGED ON 22/12/86 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

22/12/8622 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8621 October 1986 COMPANY NAME CHANGED
READYOPTION LIMITED
CERTIFICATE ISSUED ON 21/10/86

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