- Company Overview for PRESTIGE GUARDING LIMITED (05009243)
- Filing history for PRESTIGE GUARDING LIMITED (05009243)
- People for PRESTIGE GUARDING LIMITED (05009243)
- Charges for PRESTIGE GUARDING LIMITED (05009243)
- More for PRESTIGE GUARDING LIMITED (05009243)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with updates | |
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 7 January 2017 | |
09 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jul 2022 | PSC04 | Change of details for Mr Lewis Mark Kerton as a person with significant control on 21 June 2022 | |
20 Jul 2022 | CH01 | Director's details changed for Mr Lewis Mark Kerton on 21 June 2022 | |
20 Jul 2022 | PSC04 | Change of details for Mrs Chloe Louise Kerton as a person with significant control on 21 June 2022 | |
20 Jul 2022 | CH01 | Director's details changed for Mrs Chloe Louise Kerton on 21 June 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Sep 2020 | CH01 | Director's details changed for Mr Lewis Mark Kerton on 22 July 2020 | |
17 Sep 2020 | CH01 | Director's details changed for Mrs Chloe Louise Kerton on 22 July 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from Barn Oast Woodfalls Ind Estate Laddingford Maidstone Kent ME18 6DA to 2 Church Lane East Peckham Tonbridge TN12 5JH on 10 August 2020 | |
30 Jan 2020 | MR01 | Registration of charge 050092430004, created on 30 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
06 Nov 2018 | MR01 | Registration of charge 050092430003, created on 29 October 2018 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates |