PRESCOTT AND CONRAN LIMITED

Company Documents

DateDescription
15/12/2115 December 2021 Final Gazette dissolved following liquidation

View Document

15/12/2115 December 2021 Final Gazette dissolved following liquidation

View Document

30/01/1930 January 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

05/11/185 November 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

03/08/183 August 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/07/1810 July 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00010670,00008950

View Document

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMUND CONRAN

View Document

05/01/185 January 2018 CESSATION OF PETER PAUL NIGEL PRESCOTT AS A PSC

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / SIR TERENCE ORBY CONRAN / 03/01/2018

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER PRESCOTT

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR EDMUND ORBY CONRAN

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE ORBY CONRAN

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JULIET CONRAN

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER PAUL NIGEL PRESCOTT

View Document

23/06/1723 June 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

09/04/179 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/16

View Document

26/08/1626 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

14/07/1514 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058623100007

View Document

07/04/157 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058623100006

View Document

21/08/1421 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058623100005

View Document

11/07/1411 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DUNLEY

View Document

04/04/144 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

15/07/1315 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS HOWE

View Document

29/11/1229 November 2012 SECRETARY APPOINTED ELIZABETH ANTHEA DUNLEY

View Document

17/07/1217 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

29/03/1229 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

17/08/1117 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/01/1112 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1112 January 2011 21/12/10 STATEMENT OF CAPITAL GBP 1010

View Document

12/01/1112 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/1020 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 11/05/07 STATEMENT OF CAPITAL GBP 2000

View Document

13/04/1013 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 COMPANY NAME CHANGED PRESCOTT AND PARTNERS UK LIMITED CERTIFICATE ISSUED ON 01/07/09

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 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