- Company Overview for PRESTIGE LETTINGS AND MANAGEMENT LTD (05190954)
- Filing history for PRESTIGE LETTINGS AND MANAGEMENT LTD (05190954)
- People for PRESTIGE LETTINGS AND MANAGEMENT LTD (05190954)
- Insolvency for PRESTIGE LETTINGS AND MANAGEMENT LTD (05190954)
- More for PRESTIGE LETTINGS AND MANAGEMENT LTD (05190954)
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) |
---|---|---|---|
03 Jun 2011 | CH01 | Director's details changed for Victoria Stelle on 22 May 2010 | |
03 Jun 2011 | CH03 | Secretary's details changed for Victoria Stelle on 22 May 2010 | |
09 May 2011 | AD01 | Registered office address changed from C/O Victoria Steele First Floor 26 Market Place Swaffham Norfolk PE37 7QH on 9 May 2011 | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 May 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Mr Fergus Mcdonald Steele on 21 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Victoria Stelle on 21 May 2010 | |
19 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Mar 2010 | AD01 | Registered office address changed from the Old School School Road Holme Hale Thetford Norfolk IP25 7DW on 10 March 2010 | |
04 Aug 2009 | 288a | Director appointed mr fergus mcdonald steele | |
03 Aug 2009 | 363a | Return made up to 27/07/09; full list of members | |
24 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
18 Jun 2009 | CERTNM | Company name changed carrot property management LTD.\certificate issued on 22/06/09 | |
05 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from the granary hermitage court hermitage lane maidstone kent ME16 9NT | |
28 Apr 2009 | 288b | Appointment terminated secretary anthony james | |
28 Apr 2009 | 288a | Director and secretary appointed victoria stelle | |
28 Apr 2009 | 288b | Appointment terminated director timothy carr | |
25 Sep 2008 | 363a | Return made up to 27/07/08; full list of members | |
01 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
06 Sep 2007 | 363a | Return made up to 27/07/07; full list of members | |
03 May 2007 | AA | Accounts for a dormant company made up to 30 June 2006 | |
11 Sep 2006 | 363s |
Return made up to 27/07/06; full list of members
|
|
01 Sep 2006 | CERTNM | Company name changed carrot (islington) LTD.\certificate issued on 01/09/06 | |
10 Aug 2006 | 287 | Registered office changed on 10/08/06 from: 51 prentis chambers 41 earl street maidstone kent ME14 1PF |