Advanced company searchLink opens in new window

PRELOPER LTD

Company number 11334470

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2023 AA Micro company accounts made up to 5 April 2023
03 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
14 Oct 2022 AD01 Registered office address changed from 33 Fleetwood Ave Holland-on-Sea Clacton-on-Sea CO15 5SD United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 14 October 2022
27 Sep 2022 AA Micro company accounts made up to 5 April 2022
28 Jun 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 5 April 2021
21 Aug 2021 PSC07 Cessation of Gary Owen as a person with significant control on 20 September 2018
10 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
09 Feb 2021 AD01 Registered office address changed from 4 Seamore Close Benfleet Essex SS7 4EY United Kingdom to 33 Fleetwood Ave Holland-on-Sea Clacton-on-Sea CO15 5SD on 9 February 2021
01 Dec 2020 AA Micro company accounts made up to 5 April 2020
02 Jun 2020 CS01 Confirmation statement made on 26 April 2020 with updates
26 Nov 2019 AA Micro company accounts made up to 5 April 2019
01 Aug 2019 AD01 Registered office address changed from 129 Burnley Road Padiham BB12 8BA to 4 Seamore Close Benfleet Essex SS7 4EY on 1 August 2019
13 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
21 Jan 2019 AA01 Current accounting period shortened from 30 April 2019 to 5 April 2019
24 Oct 2018 PSC01 Notification of Rovilyn Bohol as a person with significant control on 20 September 2018
04 Oct 2018 TM01 Termination of appointment of Gary Owen as a director on 20 September 2018
04 Oct 2018 AP01 Appointment of Ms Rovilyn Bohol as a director on 20 September 2018
11 Sep 2018 AD01 Registered office address changed from 43 Citrus Way Salford M6 5UA United Kingdom to 129 Burnley Road Padiham BB12 8BA on 11 September 2018
27 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted