PRESTIGE CAR SERVICE (PCS) LIMITED
Company number 06096425
- Company Overview for PRESTIGE CAR SERVICE (PCS) LIMITED (06096425)
- Filing history for PRESTIGE CAR SERVICE (PCS) LIMITED (06096425)
- People for PRESTIGE CAR SERVICE (PCS) LIMITED (06096425)
- Charges for PRESTIGE CAR SERVICE (PCS) LIMITED (06096425)
- More for PRESTIGE CAR SERVICE (PCS) LIMITED (06096425)
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) |
---|---|---|---|
07 Mar 2018 | TM01 | Termination of appointment of Allan Nicholas Sargent as a director on 1 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
19 Feb 2018 | PSC04 | Change of details for Mr Oliver Stoner as a person with significant control on 6 April 2016 | |
31 Jan 2018 | CH01 | Director's details changed for Mr Oliver Matthew Rupert Stoner on 31 January 2018 | |
13 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jul 2017 | SH10 | Particulars of variation of rights attached to shares | |
21 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
23 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
22 Feb 2017 | CH01 | Director's details changed for Mr Oliver Matthew Rupert Stoner on 21 February 2017 | |
21 Feb 2017 | CH03 | Secretary's details changed for Karen Jane Reeve on 21 February 2017 | |
21 Feb 2017 | CH01 | Director's details changed for Allan Nicholas Sargent on 21 February 2017 | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
12 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 21 October 2015
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | TM01 | Termination of appointment of Hugh Martin Stoner as a director on 31 August 2014 | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
16 Feb 2012 | CH03 | Secretary's details changed for Karen Jane Reeve on 11 February 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Oliver Matthew Rupert Stoner on 11 February 2012 |