PRINCE + PEARCE LIMITED

35a High Street, Potters Bar, EN6 5AJ, Hertfordshire, England
StatusACTIVE
Company No.07316124
CategoryPrivate Limited Company
Incorporated15 Jul 2010
Age13 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

PRINCE + PEARCE LIMITED is an active private limited company with number 07316124. It was incorporated 13 years, 11 months, 4 days ago, on 15 July 2010. The company address is 35a High Street, Potters Bar, EN6 5AJ, Hertfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2024

Action Date: 09 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-09

Psc name: David Robert Prince

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jun 2018

Action Date: 31 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Francis James Pearce

Change date: 2018-03-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gallagher & Brocklehurst

Change date: 2018-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Old address: 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ

New address: 35a High Street Potters Bar Hertfordshire EN6 5AJ

Change date: 2018-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2016

Action Date: 08 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-08

Capital : 20,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2013

Action Date: 06 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-06

Capital : 901 GBP

Documents

View document PDF

Gazette notice compulsary

Date: 13 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Capital allotment shares

Date: 08 May 2012

Action Date: 08 Aug 2011

Category: Capital

Type: SH01

Capital : 901 GBP

Date: 2011-08-08

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed apply management LIMITED\certificate issued on 16/03/12

Documents

View document PDF

Change of name notice

Date: 16 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-06

Officer name: Mr David Prince

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Prince

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

New date: 2010-08-31

Made up date: 2011-07-31

Documents

View document PDF

Memorandum articles

Date: 20 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cultural heritage professionals LIMITED\certificate issued on 17/08/10

Documents

View document PDF

Change of name notice

Date: 17 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.P.DRIVING SERVICES LTD

101 LANCASTER PLACE,WALSALL,WS3 3NE

Number:11360915
Status:ACTIVE
Category:Private Limited Company

D & G CONSTRUCTION LTD

FIRST FLOOR 359 HIGH STREET,LONDON,E15 4QZ

Number:08544874
Status:ACTIVE
Category:Private Limited Company

GREEN LANE RESIDENTS COMPANY LIMITED

11B GREEN LANE,KENT,BR7 6AG

Number:03862807
Status:ACTIVE
Category:Private Limited Company

MJM AVIATION SERVICES LTD

CEDAR HOUSE,NORWICH,NR1 1ES

Number:11750108
Status:ACTIVE
Category:Private Limited Company

MOVERVE LIMITED

6 BEECHWOOD AVENUE,RICKMANSWORTH,WD3 5RL

Number:06004531
Status:ACTIVE
Category:Private Limited Company

SUNSTYLE LIMITED

189 LYNCHFORD ROAD,FARNBOROUGH,GU14 6HD

Number:08281415
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