- Company Overview for PRESTBURY 1 FEASIBILITY LIMITED (05863315)
- Filing history for PRESTBURY 1 FEASIBILITY LIMITED (05863315)
- People for PRESTBURY 1 FEASIBILITY LIMITED (05863315)
- Insolvency for PRESTBURY 1 FEASIBILITY LIMITED (05863315)
- More for PRESTBURY 1 FEASIBILITY LIMITED (05863315)
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) |
---|---|---|---|
01 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
29 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
11 Oct 2012 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
14 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
17 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
11 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
02 Nov 2009 | AA | Full accounts made up to 31 March 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Mr Timothy James Evans on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 | |
24 Oct 2009 | CH03 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 | |
17 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
27 Oct 2008 | AA | Full accounts made up to 31 March 2008 | |
30 Jun 2008 | 363a | Return made up to 30/06/08; full list of members | |
02 Feb 2008 | AA | Full accounts made up to 31 March 2007 | |
04 Jul 2007 | 363a | Return made up to 30/06/07; full list of members | |
04 Jul 2007 | 288c | Director's particulars changed | |
04 Jul 2007 | 288c | Director's particulars changed | |
24 Oct 2006 | 288c | Director's particulars changed | |
21 Jul 2006 | CERTNM | Company name changed newincco 562 LIMITED\certificate issued on 21/07/06 | |
21 Jul 2006 | 288b | Secretary resigned | |
21 Jul 2006 | 288b | Director resigned | |
21 Jul 2006 | 288b | Director resigned |