- Company Overview for PRESTBURY COURT LIMITED (01008050)
- Filing history for PRESTBURY COURT LIMITED (01008050)
- People for PRESTBURY COURT LIMITED (01008050)
- More for PRESTBURY COURT LIMITED (01008050)
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) |
---|---|---|---|
21 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
26 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jan 2022 | TM01 | Termination of appointment of Peter Thompson Pendlebury as a director on 12 January 2022 | |
06 Dec 2021 | AP01 | Appointment of Marcia Trees Jessop as a director on 16 November 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from Jones Associates 116 Chestergate Macclesfield SK11 6DU United Kingdom to Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 14 July 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Feb 2021 | TM01 | Termination of appointment of Lucienne Nicoll as a director on 20 November 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
09 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
14 May 2019 | AD04 | Register(s) moved to registered office address Jones Associates 116 Chestergate Macclesfield SK11 6DU | |
11 Mar 2019 | AP03 | Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 | |
15 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 May 2018 | AP01 | Appointment of Mr David John Yorke as a director on 23 May 2018 | |
30 May 2018 | TM01 | Termination of appointment of Gordon Victor Mchattie as a director on 23 May 2018 | |
17 May 2018 | AD01 | Registered office address changed from No 2, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN to Jones Associates 116 Chestergate Macclesfield SK11 6DU on 17 May 2018 | |
17 May 2018 | TM02 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 16 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
14 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates |