PRINHOLD BRIXTON LIMITED

C/O Hillier Hopkins Llp First Floor, Radius House C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP, Hertfordshire, United Kingdom
StatusACTIVE
Company No.08520345
CategoryPrivate Limited Company
Incorporated08 May 2013
Age11 years, 6 days
JurisdictionEngland Wales

SUMMARY

PRINHOLD BRIXTON LIMITED is an active private limited company with number 08520345. It was incorporated 11 years, 6 days ago, on 08 May 2013. The company address is C/O Hillier Hopkins Llp First Floor, Radius House C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2023

Action Date: 07 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Russell Beck

Change date: 2023-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

New address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

Old address: Radius House 51 Clarendon Road Watford WD17 1HP

Change date: 2022-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2022

Action Date: 18 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-05-18

Psc name: Mr Jonathan Russell Beck

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2022

Action Date: 18 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Prinvestor 2015 Llc

Notification date: 2016-05-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 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: 11 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2015

Action Date: 20 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085203450006

Charge creation date: 2015-08-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2015

Action Date: 20 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-20

Charge number: 085203450005

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 27 Aug 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 085203450003

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 27 Aug 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 085203450004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085203450001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085203450002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 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: 22 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085203450004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085203450002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085203450001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085203450003

Documents

View document PDF

Change account reference date company current extended

Date: 01 Oct 2013

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Address

Type: AD01

Old address: Charter Court Midland Road Hemel Hempstead Herts HP2 5GE United Kingdom

Change date: 2013-09-11

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-08

Officer name: Mr Jonathan Russell Beck

Documents

View document PDF

Incorporation company

Date: 08 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFP PARTNERSHIP LIMITED

44 BROADWAY,MAIDENHEAD,SL6 1LU

Number:11852916
Status:ACTIVE
Category:Private Limited Company

ATLANTIC SQUARE LTD

CALEDONIA HOUSE,GLASGOW,G41 1HJ

Number:SC182075
Status:ACTIVE
Category:Private Limited Company

BESPOAK KITCHENS LIMITED

THE PIGGERIES HOLLYBERRY HALL FARM,COVENTRY,CV5 9DH

Number:11806772
Status:ACTIVE
Category:Private Limited Company

GEN DRYWALL LIMITED

ASHCOMBE COURT,GODALMING,GU7 1LQ

Number:09772678
Status:ACTIVE
Category:Private Limited Company

HIREYOURTRANSPORT.COM LTD

2 TUDORS BUSINESS CENTRE STATION YARD,WATERHOUSE LANE,TADWORTH,KT20 6EN

Number:10273196
Status:ACTIVE
Category:Private Limited Company

IN TECH JOBS LTD

54 ST JAMES STREET,LIVERPOOL,L1 0AB

Number:11244243
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