PRYOR AND CLACHER LIMITED
Company Documents
Date | Description |
---|---|
02/11/242 November 2024 | Confirmation statement made on 2024-10-26 with updates |
12/10/2412 October 2024 | Total exemption full accounts made up to 2023-12-31 |
12/10/2412 October 2024 | |
12/10/2412 October 2024 | |
12/10/2412 October 2024 | |
02/11/232 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
13/10/2313 October 2023 | |
13/10/2313 October 2023 | Total exemption full accounts made up to 2022-12-31 |
13/10/2313 October 2023 | |
13/10/2313 October 2023 | |
09/01/239 January 2023 | Total exemption full accounts made up to 2021-12-31 |
09/01/239 January 2023 | |
09/01/239 January 2023 | |
09/01/239 January 2023 | |
09/11/229 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
29/03/2229 March 2022 | Second filing of Confirmation Statement dated 2021-10-26 |
25/01/2225 January 2022 | Director's details changed for Mr Imran Hakim on 2022-01-16 |
23/12/2123 December 2021 | |
23/12/2123 December 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
23/12/2123 December 2021 | |
23/12/2123 December 2021 | |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-26 with updates |
24/10/2124 October 2021 | Change of share class name or designation |
15/10/2115 October 2021 | Termination of appointment of Zahir-Ally Kanji as a director on 2021-10-01 |
12/04/1912 April 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHIR-ALLY KHANJI / 01/03/2019 |
25/01/1925 January 2019 | DIRECTOR APPOINTED MR ZAHIR-ALLY KHANJI |
25/01/1925 January 2019 | DIRECTOR APPOINTED MR IMRAN HAKIM |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | CESSATION OF HO2 MANAGEMENT LIMITED AS A PSC |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 24 OLD BOND STREET LONDON W1S 4AP UNITED KINGDOM |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
12/06/1812 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED |
31/05/1831 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED |
31/05/1831 May 2018 | CESSATION OF RICHARD NEIL PRYOR AS A PSC |
31/05/1831 May 2018 | ADOPT ARTICLES 29/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL PRYOR / 02/03/2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
07/03/187 March 2018 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM UNIT 317 INDIA MILL BUSINESS CENTRE DARWEN BB3 1AE ENGLAND |
07/03/187 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE PRYOR / 02/03/2018 |
20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 24 OLD BOND STREET LONDON W1S 4AP |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
30/03/1630 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/03/1424 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 500 LARKSHALL ROAD HIGHAMS PARK LONDON E4 9HH |
14/03/1314 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL PRYOR / 02/03/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | SECRETARY RESIGNED |
16/03/0616 March 2006 | DIRECTOR RESIGNED |
16/03/0616 March 2006 | REGISTERED OFFICE CHANGED ON 16/03/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
16/03/0616 March 2006 | NEW DIRECTOR APPOINTED |
16/03/0616 March 2006 | NEW SECRETARY APPOINTED |
02/03/062 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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