(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 31st January 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 31st January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2nd February 2022 to Titanium 1 Kings Inch Place Renfrew PA4 8WF
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(11 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, March 2021
| incorporation
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, March 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 31st January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st January 2020
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 31st January 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 31st January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 31st January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th February 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 14th February 2013
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 25th, May 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 29th July 2011
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 20th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2011
filed on: 31st, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 25th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st January 2010 from 31st July 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd February 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2010
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 5th February 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed prentice homes LIMITEDcertificate issued on 17/07/09
filed on: 17th, July 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(5 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 25th February 2009 with complete member list
filed on: 25th, February 2009
| annual return
|
Free Download
(5 pages)
|
(88(2)R) Alloted 99 shares on 31st January 2008. Value of each share 1 £, total number of shares: 100.
filed on: 18th, February 2008
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/01/09 to 31/07/08
filed on: 18th, February 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 18th February 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 31st January 2008. Value of each share 1 £, total number of shares: 100.
filed on: 18th, February 2008
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/01/09 to 31/07/08
filed on: 18th, February 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 18th February 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 6th February 2008 Director resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, February 2008
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, February 2008
| resolution
|
Free Download
(13 pages)
|
(288b) On 6th February 2008 Secretary resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 6th February 2008 Secretary resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 6th February 2008 Director resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, January 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 31st, January 2008
| incorporation
|
Free Download
(17 pages)
|