- Company Overview for PRESTIGE FOOD & WINE LIMITED (05310891)
- Filing history for PRESTIGE FOOD & WINE LIMITED (05310891)
- People for PRESTIGE FOOD & WINE LIMITED (05310891)
- Charges for PRESTIGE FOOD & WINE LIMITED (05310891)
- More for PRESTIGE FOOD & WINE LIMITED (05310891)
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) |
---|---|---|---|
31 Aug 2016 | MR01 | Registration of charge 053108910004, created on 23 August 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 May 2014 | MR04 | Satisfaction of charge 1 in full | |
23 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
10 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | CH01 | Director's details changed for Mrs Carletta Angelique Puzone on 1 December 2013 | |
14 Dec 2013 | MR01 | Registration of charge 053108910003 | |
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2013 | AP01 | Appointment of Mrs Carletta Angelique Puzone as a director | |
25 Jul 2013 | AD01 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England on 25 July 2013 | |
23 Jul 2013 | CC04 | Statement of company's objects | |
23 Jul 2013 | SH08 | Change of share class name or designation | |
23 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
08 Jan 2013 | AD01 | Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH on 8 January 2013 | |
09 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Dec 2011 | CH03 | Secretary's details changed for Carletta Angelique Willis on 20 December 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
07 Mar 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders |