PREFEQUITY PARTNERS LIMITED
Status | ACTIVE |
Company No. | 06832521 |
Category | Private Limited Company |
Incorporated | 27 Feb 2009 |
Age | 15 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PREFEQUITY PARTNERS LIMITED is an active private limited company with number 06832521. It was incorporated 15 years, 3 months, 17 days ago, on 27 February 2009. The company address is 18 Pall Mall, London, SW1Y 5LU, England.
Company Fillings
Accounts with accounts type dormant
Date: 23 Mar 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Change to a person with significant control
Date: 04 Jan 2024
Action Date: 12 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-12
Psc name: Mr Theo Benjamin Dickens
Documents
Change person director company with change date
Date: 03 Jan 2024
Action Date: 12 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Theo Benjamin Dickens
Change date: 2023-07-12
Documents
Accounts with accounts type dormant
Date: 16 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-12
Psc name: Mr Theo Benjamin Dickens
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type dormant
Date: 13 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type dormant
Date: 21 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type dormant
Date: 03 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Address
Type: AD01
New address: 18 Pall Mall London SW1Y 5LU
Old address: 100 Pall Mall London SW1Y 5NQ England
Change date: 2019-11-01
Documents
Accounts with accounts type dormant
Date: 16 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination secretary company with name termination date
Date: 23 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cpa Audit Corporate Services Limited
Termination date: 2019-04-16
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type dormant
Date: 06 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type dormant
Date: 24 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Theo Benjamin Dickens
Change date: 2016-11-11
Documents
Accounts with accounts type dormant
Date: 24 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Change registered office address company with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: AD01
Old address: 47 Charles Street London W1J 5EL
New address: 100 Pall Mall London SW1Y 5NQ
Change date: 2015-05-20
Documents
Accounts with accounts type dormant
Date: 07 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type dormant
Date: 05 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type dormant
Date: 02 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Accounts with accounts type dormant
Date: 18 Apr 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type dormant
Date: 30 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Change person director company with change date
Date: 18 Mar 2011
Action Date: 31 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-31
Officer name: Theo Benjamin Dickens
Documents
Accounts with accounts type dormant
Date: 11 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Termination secretary company with name
Date: 11 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Theo Dickens
Documents
Appoint corporate secretary company with name
Date: 29 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cpa Audit Corporate Services Limited
Documents
Change registered office address company with date old address
Date: 29 Dec 2009
Action Date: 29 Dec 2009
Category: Address
Type: AD01
Old address: Flat 1, 40 Cadogan Square London SW1X 0JL
Change date: 2009-12-29
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed theo dickens
Documents
Legacy
Date: 03 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 03/03/2009 from 1 park row leeds LS1 5AB
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary pinsent masons secretarial LIMITED
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director pinsent masons director LIMITED
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark ager
Documents
Certificate change of name company
Date: 02 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed prefequity LIMITED\certificate issued on 02/03/09
Documents
Some Companies
ALEXANDER (MANAGEMENT & LEGAL) LIMITED
UNIT 22,FORDINGBRIDGE,SP6 1PA
Number: | 06764056 |
Status: | ACTIVE |
Category: | Private Limited Company |
223 WIMBLEDON PARK ROAD,LONDON,SW18 5RH
Number: | 11571430 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BELLEGROVE ROAD,KENT,DA16 3PY
Number: | 11087012 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLE HILL DEVELOPMENTS LIMITED
MIDDLE HILL,HAVERFORDWEST,SA62 4LD
Number: | 04990830 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WEST HEATH PLACE, 1B,LONDON,NW11 8NL
Number: | 01869876 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NINIAN COURT,MIDDLETON,M24 5TR
Number: | 01420388 |
Status: | ACTIVE |
Category: | Private Limited Company |