- Company Overview for PRESTIGIC HOLDINGS LIMITED (03256692)
- Filing history for PRESTIGIC HOLDINGS LIMITED (03256692)
- People for PRESTIGIC HOLDINGS LIMITED (03256692)
- Charges for PRESTIGIC HOLDINGS LIMITED (03256692)
- More for PRESTIGIC HOLDINGS LIMITED (03256692)
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) |
---|---|---|---|
04 Oct 2000 | 363s |
Return made up to 30/09/00; full list of members
|
|
14 Jul 2000 | 395 | Particulars of mortgage/charge | |
14 Jul 2000 | 395 | Particulars of mortgage/charge | |
14 Mar 2000 | 288a | New secretary appointed | |
14 Mar 2000 | 288b | Secretary resigned | |
22 Oct 1999 | 363s | Return made up to 30/09/99; full list of members | |
18 Aug 1999 | 288b | Secretary resigned | |
18 Aug 1999 | 288a | New secretary appointed | |
15 Jul 1999 | AA | Full group accounts made up to 31 May 1998 | |
05 Oct 1998 | 363s | Return made up to 30/09/98; no change of members | |
01 Apr 1998 | AA | Full accounts made up to 31 May 1997 | |
08 Jan 1998 | 395 | Particulars of mortgage/charge | |
02 Jan 1998 | 395 | Particulars of mortgage/charge | |
13 Oct 1997 | 88(2)R | Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 | |
07 Oct 1997 | 363s | Return made up to 30/09/97; full list of members | |
07 Oct 1997 | 225 | Accounting reference date shortened from 30/09/97 to 31/05/97 | |
07 Oct 1997 | 287 | Registered office changed on 07/10/97 from: 30 macaulay road clapham london greater london SW4 0QX | |
24 Feb 1997 | 287 | Registered office changed on 24/02/97 from: 30 macualay road london SW7 4QD | |
27 Jan 1997 | 288a | New director appointed | |
04 Oct 1996 | 288 | New secretary appointed | |
04 Oct 1996 | 288 | New director appointed | |
04 Oct 1996 | 287 | Registered office changed on 04/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP | |
04 Oct 1996 | 288 | Secretary resigned | |
04 Oct 1996 | 288 | Director resigned | |
30 Sep 1996 | NEWINC | Incorporation |