- 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) |
---|---|---|---|
16 Oct 2017 | AP01 | Appointment of Mr John Brian Pickford as a director on 27 September 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Keith Maurice Parker as a director on 27 September 2017 | |
06 Jun 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
09 May 2016 | AR01 | Annual return made up to 4 May 2016 no member list | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 May 2015 | AR01 | Annual return made up to 4 May 2015 no member list | |
22 Dec 2014 | AP04 | Appointment of Graymarsh Property Services Limited as a secretary on 17 December 2014 | |
22 Dec 2014 | TM02 | Termination of appointment of Keith Maurice Parker as a secretary on 16 December 2014 | |
22 Dec 2014 | TM02 | Termination of appointment of Hml Guthrie as a secretary on 16 December 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom to No 2, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 22 December 2014 | |
14 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 May 2014 | CH04 | Secretary's details changed | |
28 May 2014 | CH04 | Secretary's details changed | |
14 May 2014 | CH03 | Secretary's details changed | |
14 May 2014 | AD01 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 | |
07 May 2014 | AR01 | Annual return made up to 4 May 2014 no member list | |
22 Jan 2014 | AP04 | Appointment of Hml Guthrie as a secretary | |
22 Jan 2014 | AD01 | Registered office address changed from Prestbury Court Box No 10 Castle Rise Prestbury Macclesfield Cheshire SK10 4UR on 22 January 2014 | |
08 May 2013 | AR01 | Annual return made up to 4 May 2013 no member list | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 May 2012 | AR01 | Annual return made up to 4 May 2012 no member list | |
12 Apr 2012 | AP01 | Appointment of Mrs. Lucienne Nicoll as a director | |
12 Apr 2012 | TM01 | Termination of appointment of Wilfred Nicoll as a director |