PRICELESS PROPERTIES LTD

Suite A Bank House Suite A Bank House, Egham, TW20 0DF, United Kingdom
StatusACTIVE
Company No.04185584
CategoryPrivate Limited Company
Incorporated22 Mar 2001
Age23 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

PRICELESS PROPERTIES LTD is an active private limited company with number 04185584. It was incorporated 23 years, 2 months, 13 days ago, on 22 March 2001. The company address is Suite A Bank House Suite A Bank House, Egham, TW20 0DF, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 27 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2023

Action Date: 25 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-25

Psc name: Vanita Winkler

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2023

Action Date: 25 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Vanita Winkler

Appointment date: 2023-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2023

Action Date: 25 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-25

Officer name: Vanita Winkler

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2023

Action Date: 25 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-25

Officer name: Worldwide Secretaries Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2023

Action Date: 25 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-25

Officer name: Hugo Winkler

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2023

Action Date: 25 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Worldwide Formation & Management Ltd

Cessation date: 2023-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2022

Action Date: 30 Jul 2022

Category: Address

Type: AD01

Old address: Suite 29 58 Acacia Road London NW8 6AG

New address: Suite a Bank House 81 Judes Road Egham TW20 0DF

Change date: 2022-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-01

Psc name: Worldwide Formation & Management Ltd

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thule consulting and managing LIMITED\certificate issued on 26/02/16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-25

Officer name: Hugo Winkler

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Worldwide Formation & Management Ltd

Termination date: 2016-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-25

Officer name: Harald Heinz Rieger

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Address

Type: AD01

Old address: 50 Regent Court London NW8 8UN

Change date: 2012-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Change corporate director company with change date

Date: 16 Apr 2012

Action Date: 16 Apr 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-04-16

Officer name: Worldwide Formation & Management Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Apr 2012

Action Date: 16 Apr 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-04-16

Officer name: Worldwide Secretaries Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Change corporate director company with change date

Date: 15 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-04-01

Officer name: Worldwide Formation & Management Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-01

Officer name: Worldwide Secretaries Ltd

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harald Heinz Rieger

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-15

Old address: 34 Buckingham Palace Road Belgravia Suites 1 & 2 London SW1W 0RH

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Address

Type: 287

Description: Registered office changed on 20/05/03 from: suite 1 and 2 34 buckingham palace road london SW1W 0RH

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/02; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2002

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 10/04/01 from: 665 finchley road london NW2 2HN

Documents

View document PDF

Incorporation company

Date: 22 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENGAGE FOR ACTION LIMITED

CHURCH VIEW,THIRSK,YO7 2DP

Number:06395487
Status:ACTIVE
Category:Private Limited Company

HILTON PROJECTS 2001 LIMITED

1-3 MANOR ROAD,CHATHAM,ME4 6AE

Number:04228569
Status:ACTIVE
Category:Private Limited Company

LTG DEUTSCHLAND LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05415142
Status:ACTIVE
Category:Private Limited Company

NEW COUNTY GLAZING LIMITED

NEW COUNTY GLAZING,SCUNTHORPE,DN15 8XE

Number:04402867
Status:ACTIVE
Category:Private Limited Company

RIVA DIGITAL MEDIA LIMITED

94 STRAND ON THE GREEN,LONDON,W4 3NN

Number:05546461
Status:ACTIVE
Category:Private Limited Company

THE FIRM OF MEADOWHEAD FARM

MEADOWHEAD FARM,DYCE,

Number:SL004205
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source