PRIDE OF PLACE (FOOD & DRINK) LTD
Status | ACTIVE |
Company No. | 06639888 |
Category | Private Limited Company |
Incorporated | 07 Jul 2008 |
Age | 15 years, 10 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 17 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Hurley
Documents
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
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
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
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
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
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
Move registers to sail company
Date: 23 Aug 2012
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dinah Pressly
Documents
Termination director company with name
Date: 27 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Jones
Documents
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
Legacy
Date: 21 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony Jones
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Roderick Hurley
Documents
Appoint person director company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Peter Applegate
Documents
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
Resolution
Date: 24 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Appoint person director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Diana Madeline Pressly
Documents
Termination director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Richards
Documents
Termination director company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Penchion
Documents
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
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
Legacy
Date: 05 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr paul thomas richards
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
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
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed george stephen penchion
Documents
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
Some Companies
D.A. & J.E. LESTNER MANAGEMENT LIMITED
8 MANOR ROAD,LEEDS,LS11 9AH
Number: | 10263789 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
6 DELAMERE DRIVE,REDCAR,TS11 6DZ
Number: | 10022365 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HIGH STREET,BRACKLEY,NN13 7DH
Number: | 11763655 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, 2,LIVERPOOL,L1 1RH
Number: | 08684914 |
Status: | ACTIVE |
Category: | Private Limited Company |