Prickett & Ellis Residential Ltd was founded on 25 February 1999 with its registered office in Barnet, Herts, it has a status of "Active". The companies director is listed as Fox, Cheryl Christine.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOX, Cheryl Christine | 01 January 2010 | 24 February 2012 | 1 |
Document Type | Date | |
---|---|---|
RP04CS01 - N/A | 18 March 2020 | |
CS01 - N/A | 28 February 2020 | |
AA - Annual Accounts | 27 February 2020 | |
PSC04 - N/A | 24 February 2020 | |
PSC07 - N/A | 24 February 2020 | |
MR04 - N/A | 11 February 2020 | |
MR04 - N/A | 11 February 2020 | |
MR04 - N/A | 11 February 2020 | |
MR04 - N/A | 11 February 2020 | |
MR04 - N/A | 11 February 2020 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 27 February 2019 | |
RESOLUTIONS - N/A | 29 March 2018 | |
RESOLUTIONS - N/A | 27 March 2018 | |
RESOLUTIONS - N/A | 21 March 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 March 2018 | |
SH19 - Statement of capital | 21 March 2018 | |
CAP-SS - N/A | 21 March 2018 | |
SH01 - Return of Allotment of shares | 20 March 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 28 February 2018 | |
RESOLUTIONS - N/A | 14 February 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 13 February 2018 | |
RESOLUTIONS - N/A | 02 January 2018 | |
AD01 - Change of registered office address | 13 March 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 01 February 2016 | |
RESOLUTIONS - N/A | 14 December 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 December 2015 | |
SH08 - Notice of name or other designation of class of shares | 14 December 2015 | |
RESOLUTIONS - N/A | 02 December 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 02 December 2015 | |
SH19 - Statement of capital | 02 December 2015 | |
CAP-SS - N/A | 02 December 2015 | |
AA01 - Change of accounting reference date | 19 May 2015 | |
AA - Annual Accounts | 14 May 2015 | |
AR01 - Annual Return | 09 March 2015 | |
TM01 - Termination of appointment of director | 13 June 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 02 April 2013 | |
CH01 - Change of particulars for director | 02 April 2013 | |
AD01 - Change of registered office address | 06 March 2013 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 28 March 2012 | |
TM02 - Termination of appointment of secretary | 28 March 2012 | |
AA - Annual Accounts | 10 June 2011 | |
AA01 - Change of accounting reference date | 03 June 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 21 May 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH03 - Change of particulars for secretary | 16 March 2010 | |
TM02 - Termination of appointment of secretary | 16 March 2010 | |
AP03 - Appointment of secretary | 08 February 2010 | |
AA - Annual Accounts | 23 July 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 27 August 2008 | |
363a - Annual Return | 25 April 2008 | |
AA - Annual Accounts | 03 July 2007 | |
363s - Annual Return | 15 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 2006 | |
AA - Annual Accounts | 22 May 2006 | |
395 - Particulars of a mortgage or charge | 09 May 2006 | |
395 - Particulars of a mortgage or charge | 09 May 2006 | |
363s - Annual Return | 28 March 2006 | |
CERTNM - Change of name certificate | 16 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 2005 | |
363s - Annual Return | 16 June 2005 | |
AA - Annual Accounts | 06 December 2004 | |
AA - Annual Accounts | 06 March 2004 | |
363s - Annual Return | 19 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 2004 | |
287 - Change in situation or address of Registered Office | 10 April 2003 | |
363s - Annual Return | 26 February 2003 | |
AA - Annual Accounts | 02 January 2003 | |
AA - Annual Accounts | 19 April 2002 | |
363s - Annual Return | 20 February 2002 | |
395 - Particulars of a mortgage or charge | 10 August 2001 | |
363s - Annual Return | 22 February 2001 | |
AA - Annual Accounts | 27 December 2000 | |
395 - Particulars of a mortgage or charge | 27 November 2000 | |
395 - Particulars of a mortgage or charge | 08 November 2000 | |
CERTNM - Change of name certificate | 06 September 2000 | |
363s - Annual Return | 28 February 2000 | |
225 - Change of Accounting Reference Date | 14 January 2000 | |
288b - Notice of resignation of directors or secretaries | 07 October 1999 | |
288b - Notice of resignation of directors or secretaries | 07 October 1999 | |
CERTNM - Change of name certificate | 04 October 1999 | |
288a - Notice of appointment of directors or secretaries | 30 September 1999 | |
288a - Notice of appointment of directors or secretaries | 30 September 1999 | |
287 - Change in situation or address of Registered Office | 30 September 1999 | |
NEWINC - New incorporation documents | 25 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 April 2006 | Fully Satisfied |
N/A |
Legal charge | 21 April 2006 | Fully Satisfied |
N/A |
Legal mortgage | 03 August 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 17 November 2000 | Fully Satisfied |
N/A |
Legal mortgage | 27 October 2000 | Fully Satisfied |
N/A |