PRIDE CONSTRUCTION GROUP LIMITED

24 Cornwall Road, Dorchester, DT1 1RX, Dorset, United Kingdom
StatusACTIVE
Company No.10322747
CategoryPrivate Limited Company
Incorporated10 Aug 2016
Age7 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

PRIDE CONSTRUCTION GROUP LIMITED is an active private limited company with number 10322747. It was incorporated 7 years, 10 months, 7 days ago, on 10 August 2016. The company address is 24 Cornwall Road, Dorchester, DT1 1RX, Dorset, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2021

Action Date: 31 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lewis Grant Mcsherry

Cessation date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis Grant Mcsherry

Termination date: 2021-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2021

Action Date: 31 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emilia Jean Harrison

Notification date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emilia Jean Harrison

Appointment date: 2019-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-31

Officer name: Mr Christian Mark Harrison

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-31

Psc name: Mr Christian Mark Harrison

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lewis Grant Mcsherry

Notification date: 2019-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emilia Jean Harrison

Cessation date: 2019-05-21

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christian Mark Harrison

Change date: 2019-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lewis Grant Mcsherry

Appointment date: 2019-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 09 Aug 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AAMD

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Incorporation company

Date: 10 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

13 CAVENDISH GROVE LIMITED

SOUTH STREET CENTRE SOUTH STREET,SOUTHAMPTON,SO45 6EB

Number:04200561
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

9T3 LTD

46 SILVERBURN DRIVE,DERBY,DE21 2JJ

Number:11259541
Status:ACTIVE
Category:Private Limited Company

ASLOTEL SERVICES LIMITED

ASLOTEL HOUSE, PEBBLE CLOSE,TADWORTH,KT20 7PA

Number:01280333
Status:ACTIVE
Category:Private Limited Company

FIRST CLASS HR CONSULTANCY LTD

ISLWYN,OSWESTRY,SY10 9JR

Number:11517908
Status:ACTIVE
Category:Private Limited Company

LITTLE ROBOT LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:08923395
Status:ACTIVE
Category:Private Limited Company

REV TECHNICAL LIMITED

ASHLEIGH HOUSE 35 WARE ROAD,RUGBY,CV23 8UE

Number:11718145
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