PRESTIGE PROPERTY SERVICES (BRISTOL) LIMITED
Company number 03194672
- Company Overview for PRESTIGE PROPERTY SERVICES (BRISTOL) LIMITED (03194672)
- Filing history for PRESTIGE PROPERTY SERVICES (BRISTOL) LIMITED (03194672)
- People for PRESTIGE PROPERTY SERVICES (BRISTOL) LIMITED (03194672)
- Charges for PRESTIGE PROPERTY SERVICES (BRISTOL) LIMITED (03194672)
- More for PRESTIGE PROPERTY SERVICES (BRISTOL) LIMITED (03194672)
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) |
---|---|---|---|
11 Dec 2019 | MR04 | Satisfaction of charge 14 in full | |
04 Dec 2019 | AA | Micro company accounts made up to 31 July 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
12 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Jan 2016 | AD01 | Registered office address changed from 10 Phoenix Close Chippenham Wiltshire SN15 3BJ to 17 Dickens Avenue Corsham Wiltshire SN13 0AD on 17 January 2016 | |
18 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
26 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Aug 2013 | AD01 | Registered office address changed from 35 Grouse Road Calne Wiltshire SN11 9SF England on 27 August 2013 | |
07 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
07 May 2013 | CH01 | Director's details changed for Mr Andrew Mclean Samuels on 1 January 2013 | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from C/O C/O Seymours 16 Black Friars Lane London EC4V 6EB United Kingdom on 12 September 2012 | |
09 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
09 May 2012 | AD01 | Registered office address changed from 16 Black Friars Lane London EC4V 6EB United Kingdom on 9 May 2012 | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Apr 2012 | AD01 | Registered office address changed from 25 Rowden Hill Chippenham Wiltshire SN15 2AQ on 19 April 2012 | |
30 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders |