Advanced company searchLink opens in new window

PRESTBURY COURT (WARMINSTER) MANAGEMENT COMPANY LIMITED

Company number 03512377

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 Nov 2019 AP03 Appointment of Ms Stephanie Long as a secretary on 31 May 2017
20 Nov 2019 TM01 Termination of appointment of David Houghton as a director on 13 August 2018
20 Nov 2019 TM02 Termination of appointment of Paul Ashton as a secretary on 31 May 2017
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
09 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
14 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
20 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
11 Oct 2017 AD01 Registered office address changed from 3 Newopaul Way Warminster Business Park Warminster Wiltshire BA12 8RY to C/O 5 5 Wilson & Kennard Yard Market Place Warminster Wiltshire BA12 9AN on 11 October 2017
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
23 Nov 2016 AP01 Appointment of Mr David Houghton as a director on 12 December 2013
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
11 Oct 2016 TM01 Termination of appointment of Susan Patricia Shave as a director on 18 December 2015
19 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 6
15 Jan 2016 AP01 Appointment of Mrs Wendy Alison Parsons as a director on 18 December 2015
16 Dec 2015 AP01 Appointment of Ms Deborah Segarra-Damea as a director on 30 September 2015
25 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 6
19 Nov 2015 TM01 Termination of appointment of Stephen John Hill as a director on 30 September 2015
13 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Apr 2015 CH03 Secretary's details changed for Mr Paul Ashton on 1 October 2014
21 Apr 2015 CH01 Director's details changed for Alexandra Clare Bell on 31 December 2009
19 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 6
19 Feb 2015 AP03 Appointment of Mr Paul Ashton as a secretary on 22 May 2014
19 Feb 2015 TM02 Termination of appointment of Sheila Karey as a secretary on 22 May 2014
17 Oct 2014 TM01 Termination of appointment of Sheila Karey as a director on 22 May 2014
22 May 2014 AA Total exemption small company accounts made up to 28 February 2014