Advanced company searchLink opens in new window

PRESTIGE PROPERTY INTERNATIONAL LIMITED

Company number 05299070

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)
02 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 160,100
03 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 160,100
22 Sep 2014 AA Total exemption small company accounts made up to 31 August 2014
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Jan 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 160,100
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 August 2013
  • GBP 110,100
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 60,125
09 Jan 2013 SH01 Statement of capital following an allotment of shares on 19 April 2012
  • GBP 110,100
31 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
08 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
29 Nov 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
01 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
18 Mar 2010 AA01 Previous accounting period shortened from 31 December 2009 to 31 August 2009
31 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
31 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
31 Dec 2009 CH01 Director's details changed for Mr Michael Mcmanus on 30 December 2009
17 Feb 2009 363a Return made up to 29/11/08; full list of members
08 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
04 Sep 2008 288a Director appointed mr john gerard reynolds
29 Aug 2008 288b Appointment terminated director derek robertson
29 Aug 2008 288c Director and secretary's change of particulars / michael mcmanus / 28/08/2008
29 Aug 2008 288c Director and secretary's change of particulars / michael mcmanus / 28/08/2008