PRIDE OF PLACE (FOOD & DRINK) LTD

Testwood House Testwood Park Testwood House Testwood Park, Southampton, SO40 2RW, Hampshire
StatusACTIVE
Company No.06639888
CategoryPrivate Limited Company
Incorporated07 Jul 2008
Age15 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

PRIDE OF PLACE (FOOD & DRINK) LTD is an active private limited company with number 06639888. It was incorporated 15 years, 10 months, 24 days ago, on 07 July 2008. The company address is Testwood House Testwood Park Testwood House Testwood Park, Southampton, SO40 2RW, Hampshire.



Company Fillings

Accounts with accounts type dormant

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-26

Officer name: Mr Mark Robert Dawkins

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2020

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Robert Dawkins

Change date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Peter Applegate

Termination date: 2018-11-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-26

Officer name: Martin Applegate

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Tony Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

New address: Testwood House Testwood Park Salisbury Road Calmore Southampton Hampshire SO40 2RW

Old address: 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS

Change date: 2015-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-02

Officer name: Mr Tony Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Aug 2014

Category: Address

Type: AD02

New address: Testwood House Testwood Park Salisbury Road Totton Hampshire SO40 2RW

Old address: Testwood Park Salisbury Road Calmore Southampton SO40 2RW England

Documents

View document PDF

Termination director company with name

Date: 17 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Hurley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Change sail address company with old address

Date: 19 Jul 2013

Category: Address

Type: AD02

Old address: Binfield Vineyard Forest Road Wokingham Berkshire RG40 5SE United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Robert Dawkins

Change date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Move registers to sail company

Date: 23 Aug 2012

Category: Address

Type: AD03

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dinah Pressly

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2011

Action Date: 28 May 2011

Category: Capital

Type: SH01

Date: 2011-05-28

Capital : 112,230 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2011

Action Date: 27 May 2011

Category: Capital

Type: SH01

Date: 2011-05-27

Capital : 108,860 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2011

Action Date: 27 May 2011

Category: Capital

Type: SH01

Capital : 90,960 GBP

Date: 2011-05-27

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2011

Action Date: 26 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-26

Officer name: Ms Dinah Madeline Pressly

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-07

Officer name: Mr Martin Applegate

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2011

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Diana Madeline Pressly

Change date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Address

Type: AD01

Old address: Lushington House Middleton Road Camberley Surrey GU15 3TU United Kingdom

Change date: 2011-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Roderick Hurley

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Peter Applegate

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2010

Action Date: 18 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-18

Capital : 79,460 GBP

Documents

View document PDF

Resolution

Date: 24 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-07

Officer name: Mr Mark Dawkins

Documents

View document PDF

Change sail address company

Date: 15 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diana Madeline Pressly

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richards

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Penchion

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

New date: 2009-03-31

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr paul thomas richards

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 03/09/2009 from 3 stour close west wellow romsey SO51 6GU united kingdom

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed george stephen penchion

Documents

View document PDF

Memorandum articles

Date: 01 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 22 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed benchmark consult LIMITED\certificate issued on 27/05/09

Documents

View document PDF

Incorporation company

Date: 07 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.A. & J.E. LESTNER MANAGEMENT LIMITED

8 MANOR ROAD,LEEDS,LS11 9AH

Number:10263789
Status:ACTIVE
Category:Private Limited Company

GUARDIAN COMPUTING LIMITED

SANDALWOOD HOUSE,SLOUGH,SL3 7AA

Number:02507317
Status:ACTIVE
Category:Private Limited Company

HISTORIC BRICK POINTING LIMITED

CHANTRY HOUSE,BILLERICAY,CM12 9BQ

Number:06577114
Status:ACTIVE
Category:Private Limited Company

J.STOKES LIMITED

6 DELAMERE DRIVE,REDCAR,TS11 6DZ

Number:10022365
Status:ACTIVE
Category:Private Limited Company

POS-PACK LIMITED

15 HIGH STREET,BRACKLEY,NN13 7DH

Number:11763655
Status:ACTIVE
Category:Private Limited Company

PROMENADE BALTIC LIMITED

2ND FLOOR, 2,LIVERPOOL,L1 1RH

Number:08684914
Status:ACTIVE
Category:Private Limited Company

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