PREFERENTIAL GROUP LIMITED

Company Documents

DateDescription
29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN EVANS

View Document

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GOODERSON

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON

View Document

09/05/149 May 2014 SECRETARY APPOINTED MR MARK RICHARD HAMPTON

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR MARK RICHARD HAMPTON

View Document

08/05/148 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
17 DEVONSHIRE SQUARE
LONDON
EC2M 4SQ
ENGLAND

View Document

02/04/132 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/132 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/04/132 April 2013 CONSOLIDATION
14/03/13

View Document

02/04/132 April 2013 ARTICLES OF ASSOCIATION

View Document

11/03/1311 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 24/08/2012

View Document

09/03/129 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 12/12/2011

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR DAVID EVANS

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT EVANS / 26/08/2011

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN NICKERSON

View Document

12/04/1112 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/1123 March 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

23/03/1123 March 2011 SECTION 519 OF COMPANIES ACT 2006

View Document

10/03/1110 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SAIL ADDRESS CREATED

View Document

10/03/1110 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON METCALF

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 5 BRIGHTON ROAD CROYDON SURREY CR2 6EA

View Document

09/03/109 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/09/0918 September 2009 PREVEXT FROM 31/12/2008 TO 30/04/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

06/08/096 August 2009 SECRETARY APPOINTED DAVID ROBERT GOODERSON

View Document

28/07/0928 July 2009 SECRETARY RESIGNED DAVID MARSHALL

View Document

28/07/0928 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED COLIN ROBERT EVANS

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED DAVID ROBERT GOODERSON

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/09 FROM: BALES COURT BARRINGTON ROAD DORKING SURREY RH4 3EJ

View Document

28/07/0928 July 2009 CURREXT FROM 31/12/2009 TO 30/04/2010

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED SIMON RAILTON METCALF

View Document

09/05/099 May 2009 AUDITOR'S RESIGNATION

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

18/02/0818 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/071 June 2007 SHARES AGREEMENT OTC

View Document

11/04/0711 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

27/03/0727 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0726 March 2007 � NC 1000/750000 13/03/07

View Document

26/03/0726 March 2007 NC INC ALREADY ADJUSTED 13/03/07

View Document

26/03/0726 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/0726 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0726 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

16/03/0716 March 2007 COMPANY NAME CHANGED ELLEBOND LIMITED CERTIFICATE ISSUED ON 16/03/07

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 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