PREFERENTIAL PROPERTIES LTD
Status | ACTIVE |
Company No. | 03871005 |
Category | Private Limited Company |
Incorporated | 03 Nov 1999 |
Age | 24 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
PREFERENTIAL PROPERTIES LTD is an active private limited company with number 03871005. It was incorporated 24 years, 6 months, 29 days ago, on 03 November 1999. The company address is 54 7 Wrens Court 54 7 Wrens Court, Sutton Coldfield, B72 1SY, England.
Company Fillings
Change registered office address company with date old address new address
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Address
Type: AD01
Old address: 224 Lichfield Road Sutton Coldfield West Midlands B74 2UB
Change date: 2024-04-29
New address: 54 7 Wrens Court 54 Victoria Road Sutton Coldfield B72 1SY
Documents
Change to a person with significant control
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-05
Psc name: Mr Simon Iain Bacon
Documents
Termination director company with name termination date
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juliet Mary Bacon
Termination date: 2024-01-09
Documents
Termination secretary company with name termination date
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Juliet Mary Bacon
Termination date: 2024-01-09
Documents
Cessation of a person with significant control
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Juliet Mary Bacon
Cessation date: 2024-01-09
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Change person director company with change date
Date: 06 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Iain Bacon
Change date: 2022-09-01
Documents
Change person secretary company with change date
Date: 06 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-09-01
Officer name: Juliet Mary Bacon
Documents
Change person director company with change date
Date: 06 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-01
Officer name: Juliet Mary Bacon
Documents
Change person secretary company with change date
Date: 06 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Juliet Mary Bacon
Change date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 16 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 03 Nov 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Iain Bacon
Change date: 2021-03-31
Documents
Change to a person with significant control
Date: 03 Nov 2021
Action Date: 18 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-18
Psc name: Mrs Juliet Mary Bacon
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2016
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Change registered office address company with date old address
Date: 16 Nov 2012
Action Date: 16 Nov 2012
Category: Address
Type: AD01
Old address: 34 High Street Sutton Coldfield B72 1UP
Change date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Accounts with accounts type total exemption small
Date: 13 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Juliet Mary Bacon
Change date: 2009-12-02
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Simon Iain Bacon
Documents
Legacy
Date: 04 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/07; full list of members
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/05; full list of members
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 16/09/04 from: southside 2 park lane bonehill tamworth staffordshire B78 3HX
Documents
Legacy
Date: 17 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 01/10/03 from: southside 2 park lane, bonehill tamworth staffordshire B78 3HX
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 15 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/01; full list of members
Documents
Legacy
Date: 27 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 27/10/01 from: 1168 melton road syston leicester leicestershire LE7 2HB
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/00; full list of members
Documents
Resolution
Date: 16 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 2000
Category: Capital
Type: 88(2)
Description: Ad 04/10/00--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 16 Oct 2000
Category: Capital
Type: 123
Description: £ nc 100/1000 03/10/00
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 THE LANTERNS,ROYSTON,SG8 7BX
Number: | 11450627 |
Status: | ACTIVE |
Category: | Private Limited Company |
284 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1LH
Number: | 04838551 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GRAEME NEAT FINANCIAL SERVICES LTD
8 KENILWORTH COURT,TWICKENHAM,TW2 5QL
Number: | 10798278 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIGHT DRIVEN INNOVATION LIMITED
14 QUEEN SQUARE,BATH,BA1 2HN
Number: | 04990132 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWLANDSON HOUSE,LONDON,N12 8NP
Number: | 10830424 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SPARVELL ROAD SPARVELL ROAD,WOKING,GU21 2RS
Number: | 11159378 |
Status: | ACTIVE |
Category: | Private Limited Company |