PRIDEWATCH EVENTS LTD
Status | ACTIVE |
Company No. | 04126013 |
Category | Private Limited Company |
Incorporated | 15 Dec 2000 |
Age | 23 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
PRIDEWATCH EVENTS LTD is an active private limited company with number 04126013. It was incorporated 23 years, 5 months, 23 days ago, on 15 December 2000. The company address is Chichester Canvas Chichester Road Chichester Canvas Chichester Road, Chichester, PO20 7PY, West Sussex.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Change person director company with change date
Date: 16 May 2024
Action Date: 16 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-16
Officer name: Mr Thomas Edward Chapman
Documents
Change person director company with change date
Date: 16 May 2024
Action Date: 16 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Oliver Bottrill-Taylor
Change date: 2024-05-16
Documents
Confirmation statement with updates
Date: 16 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type total exemption full
Date: 10 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 28 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Daniel Bottrill
Appointment date: 2023-03-14
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2022
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Capital alter shares redemption statement of capital
Date: 04 Jan 2022
Action Date: 15 Oct 2021
Category: Capital
Type: SH02
Date: 2021-10-15
Capital : 6,500 GBP
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Change to a person with significant control
Date: 22 Dec 2020
Action Date: 25 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-25
Psc name: Mr Michael Bottrill
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 04 Jul 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Bottrill
Change date: 2019-05-22
Documents
Capital cancellation shares
Date: 27 Jun 2019
Action Date: 22 May 2019
Category: Capital
Type: SH06
Date: 2019-05-22
Capital : 45,065 GBP
Documents
Resolution
Date: 27 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 27 Jun 2019
Category: Capital
Type: SH03
Documents
Change person director company with change date
Date: 10 Jun 2019
Action Date: 06 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-06
Officer name: Mr Tom Oliver Bottrill
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-22
Officer name: Robert Callaway-Lewis
Documents
Capital cancellation shares
Date: 14 Jan 2019
Action Date: 23 Nov 2018
Category: Capital
Type: SH06
Capital : 45,100 GBP
Date: 2018-11-23
Documents
Resolution
Date: 14 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 14 Jan 2019
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Capital allotment shares
Date: 06 Dec 2018
Action Date: 23 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-23
Capital : 45,100.5 GBP
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital alter shares redemption statement of capital
Date: 27 Mar 2018
Action Date: 05 Jan 2018
Category: Capital
Type: SH02
Date: 2018-01-05
Capital : 45,100 GBP
Documents
Appoint person director company with name date
Date: 20 Mar 2018
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-27
Officer name: Mr Tom Oliver Bottrill
Documents
Capital alter shares redemption statement of capital
Date: 13 Mar 2018
Action Date: 05 Jan 2018
Category: Capital
Type: SH02
Capital : 75,100.00 GBP
Date: 2018-01-05
Documents
Capital cancellation shares
Date: 12 Jan 2018
Action Date: 27 Oct 2017
Category: Capital
Type: SH06
Date: 2017-10-27
Capital : 175,100 GBP
Documents
Resolution
Date: 21 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 21 Dec 2017
Category: Capital
Type: SH03
Documents
Mortgage satisfy charge full
Date: 21 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2017
Action Date: 01 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041260130006
Charge creation date: 2017-12-01
Documents
Capital cancellation shares
Date: 24 Nov 2017
Action Date: 30 Sep 2017
Category: Capital
Type: SH06
Capital : 175,100 GBP
Date: 2017-09-30
Documents
Capital allotment shares
Date: 22 Nov 2017
Action Date: 04 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-04
Capital : 175,100.7200 GBP
Documents
Capital return purchase own shares
Date: 06 Nov 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 27 Sep 2017
Action Date: 31 May 2017
Category: Capital
Type: SH01
Capital : 175,100.41 GBP
Date: 2017-05-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Capital alter shares redemption statement of capital
Date: 06 Nov 2016
Action Date: 29 Jul 2016
Category: Capital
Type: SH02
Capital : 175,100 GBP
Date: 2016-07-29
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 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: 07 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts amended with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-21
Capital : 275,100 GBP
Documents
Capital allotment shares
Date: 23 Jul 2014
Action Date: 27 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-27
Capital : 255,100 GBP
Documents
Appoint person secretary company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Stephanie Jayne Bottrill
Documents
Capital variation of rights attached to shares
Date: 11 Apr 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 11 Apr 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 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: 26 Dec 2013
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 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: 31 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Legacy
Date: 13 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 27 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 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: 20 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Capital alter shares subdivision
Date: 21 Nov 2011
Action Date: 07 Oct 2011
Category: Capital
Type: SH02
Date: 2011-10-07
Documents
Resolution
Date: 21 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 03 May 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: 14 Mar 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Appoint person director company with name
Date: 17 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Edward Chapman
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2010
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Capital allotment shares
Date: 28 May 2010
Action Date: 20 May 2010
Category: Capital
Type: SH01
Date: 2010-05-20
Capital : 175,100 GBP
Documents
Resolution
Date: 28 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 29 Apr 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: 30 Dec 2009
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Mr Robert Callaway-Lewis
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Michael Bottrill
Documents
Legacy
Date: 01 Oct 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director martin lloyd
Documents
Resolution
Date: 09 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Legacy
Date: 22 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 22 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 22/12/2008 from cocked hat field sidlesham common chichester west sussex PO20 7PY
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael bottrill
Documents
Legacy
Date: 20 Oct 2008
Category: Mortgage
Type: 403b
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 2
Documents
Legacy
Date: 18 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Certificate change of name company
Date: 14 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pridewatch services chichester LIMITED\certificate issued on 14/10/08
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr martin seymour lloyd
Documents
Accounts with accounts type total exemption full
Date: 13 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/05; change of members
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members
Documents
Some Companies
ABODE LETTING MAINTENANCE LIMITED
15 RIVERSIDE STUDIOS,NEWCASTLE UPON TYNE,NE4 7YL
Number: | 08096904 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUKES AVENUE,LONDON,N10 2QD
Number: | 04403928 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESTATE OFFICE MANOR FARM,MALPAS,SY14 7NQ
Number: | 08639470 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009204 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
PARTNERS GROUP ACCESS 410 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL009218 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE SIDINGS,HARECROFT,BD15 0BS
Number: | 02124921 |
Status: | ACTIVE |
Category: | Private Limited Company |