- Company Overview for PRESTIGE (NORTH EAST) LIMITED (04629652)
- Filing history for PRESTIGE (NORTH EAST) LIMITED (04629652)
- People for PRESTIGE (NORTH EAST) LIMITED (04629652)
- More for PRESTIGE (NORTH EAST) LIMITED (04629652)
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) |
---|---|---|---|
10 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
10 Sep 2007 | 287 | Registered office changed on 10/09/07 from: 31 adderstone court adderstone crescent newcastle upon tyne tyne and wear NE2 2EA | |
12 Jan 2007 | 363s | Return made up to 07/01/07; full list of members | |
29 Nov 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
17 Feb 2006 | 363s | Return made up to 07/01/06; full list of members | |
06 Dec 2005 | AA | Total exemption small company accounts made up to 30 April 2005 | |
09 Nov 2005 | 287 | Registered office changed on 09/11/05 from: 115 st georges terrace jesmond newcastle upon tyne tyne & wear NE2 2DN | |
01 Sep 2005 | 288a | New director appointed | |
08 Aug 2005 | 288a | New secretary appointed | |
05 Aug 2005 | 288b | Secretary resigned | |
14 Jul 2005 | 225 | Accounting reference date extended from 31/01/05 to 30/04/05 | |
25 Jan 2005 | 363s |
Return made up to 07/01/05; full list of members
|
|
10 Sep 2004 | AA | Total exemption small company accounts made up to 31 January 2004 | |
07 Apr 2004 | 288b | Director resigned | |
01 Apr 2004 | 288a | New director appointed | |
23 Jan 2004 | 363s | Return made up to 07/01/04; full list of members | |
07 Feb 2003 | 288a | New director appointed | |
24 Jan 2003 | 287 | Registered office changed on 24/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF | |
24 Jan 2003 | 288a | New secretary appointed | |
24 Jan 2003 | 288b | Director resigned | |
24 Jan 2003 | 288b | Secretary resigned | |
07 Jan 2003 | NEWINC | Incorporation |