PREZIOSI PROPERTIES LTD
Status | ACTIVE |
Company No. | SC477795 |
Category | Private Limited Company |
Incorporated | 16 May 2014 |
Age | 10 years, 18 days |
Jurisdiction | Scotland |
SUMMARY
PREZIOSI PROPERTIES LTD is an active private limited company with number SC477795. It was incorporated 10 years, 18 days ago, on 16 May 2014. The company address is Caledonian Exchange Caledonian Exchange, Edinburgh, EH3 8HE, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Change to a person with significant control
Date: 16 May 2024
Action Date: 27 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-27
Psc name: Mrs Lynne Margaret Drever
Documents
Change person director company with change date
Date: 16 May 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lynne Margaret Drever
Change date: 2024-03-27
Documents
Change person director company with change date
Date: 16 May 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-27
Officer name: Mr Jeffrey Raymond Drever
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Address
Type: AD01
New address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
Change date: 2016-06-02
Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Address
Type: AD01
Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
New address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
Change date: 2015-06-02
Documents
Appoint person director company with name date
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeffrey Raymond Drever
Appointment date: 2014-08-01
Documents
Some Companies
LAS SUITE,FITZROVIA,W1T 1DG
Number: | 08871315 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FREISTON ENTERPRISE PARK PRIORY ROAD,BOSTON,PE22 0JZ
Number: | 05365623 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE003461 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
FLAT 19, FREARSON,LONDON,WC1X 9EB
Number: | 10368966 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 HIGH STREET,SMETHWICK,B66 3AP
Number: | 11298389 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 CHURCH ROAD,LONDON,NW10 9NH
Number: | 09049133 |
Status: | ACTIVE |
Category: | Private Limited Company |