P R RILEY LIMITED

67 Kensington Gardens Carlton, Nottingham, NG4 1DZ, United Kingdom
StatusACTIVE
Company No.06888372
CategoryPrivate Limited Company
Incorporated27 Apr 2009
Age15 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

P R RILEY LIMITED is an active private limited company with number 06888372. It was incorporated 15 years, 1 month, 20 days ago, on 27 April 2009. The company address is 67 Kensington Gardens Carlton, Nottingham, NG4 1DZ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Tristram

Appointment date: 2021-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

New address: 67 Kensington Gardens Carlton Nottingham NG4 1DZ

Old address: 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS

Change date: 2018-05-29

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Ralph Riley

Change date: 2018-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AAMD

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 27 Apr 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ralph Riley

Appointment date: 2009-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-26

Officer name: Jean Selby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 20 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-20

Officer name: Mr Paul Ralph Riley

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2014

Action Date: 20 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-20

Officer name: Jean Selby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts amended with made up date

Date: 02 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AAMD

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Legacy

Date: 20 Jan 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Sep 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

New date: 2011-07-31

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Ralph Riley

Change date: 2010-04-27

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288a

Description: Director appointed paul riley

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed jean selby

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Capital

Type: 88(2)

Description: Ad 27/04/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary claire spencer

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director leighann bates

Documents

View document PDF

Incorporation company

Date: 27 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASP SCOTLAND GP LLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SO305102
Status:ACTIVE
Category:Limited Liability Partnership

BIOCEL BIOLOGICAL LIMITED

YORKSHIRE ACCOUNTANCY LIMITED COUNTY HOUSE,COTTINGHAM,HU16 4JT

Number:11793674
Status:ACTIVE
Category:Private Limited Company

EUROPEAN KITCHENS & BEDROOMS LIMITED

UNIT 11 & 20 SALTBROOK TRADING ESTATE,HALESOWEN,B63 2QU

Number:07606206
Status:ACTIVE
Category:Private Limited Company

NORSCAR CONSULTING LIMITED

HAMPTON HOUSE,EAST GRINSTEAD,RH19 3AW

Number:08829548
Status:ACTIVE
Category:Private Limited Company

P.T. ENGINEERING SERVICES LIMITED

2 MERUS COURT,LEICESTER,LE19 1RJ

Number:03352856
Status:ACTIVE
Category:Private Limited Company

TEAM ARMWRESTLING AUTHORITY LIMITED

C/O NIREN BLAKE LLP 2ND FLOOR, SOLAR HOUSE,LONDON,N12 8QJ

Number:09232991
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