- 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) |
---|---|---|---|
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jan 2017 | CS01 |
Confirmation statement made on 7 January 2017 with updates
|
|
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | CH01 | Director's details changed for Mrs Chloe Louise Kerton on 15 April 2014 | |
20 Jan 2015 | CH01 | Director's details changed for Lewis Mark Kerton on 15 April 2014 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | CH01 | Director's details changed for Lewis Mark Kerton on 11 November 2013 | |
05 Feb 2014 | CH01 | Director's details changed for Mrs Chloe Louise Kerton on 11 November 2013 | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 May 2013 | AP03 | Appointment of Tina Maria Tickle as a secretary | |
17 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Feb 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Mar 2010 | CH01 | Director's details changed for Lewis Mark Kerton on 1 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed |