Advanced company searchLink opens in new window

PRESTBURY COURT LIMITED

Company number 01008050

Filter by category

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)
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