- Company Overview for PRESTENE TRAVEL LIMITED (06495855)
- Filing history for PRESTENE TRAVEL LIMITED (06495855)
- People for PRESTENE TRAVEL LIMITED (06495855)
- More for PRESTENE TRAVEL LIMITED (06495855)
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) |
---|---|---|---|
12 Mar 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
31 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
23 May 2022 | TM01 | Termination of appointment of James Ian Stuart Mcintosh as a director on 23 May 2022 | |
23 May 2022 | TM02 | Termination of appointment of James Ian Stuart Mcintosh as a secretary on 23 May 2022 | |
23 May 2022 | TM01 | Termination of appointment of Helen Mcintosh as a director on 23 May 2022 | |
18 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
20 Apr 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from St Georges Court, Winnington Avenue, Northwich Cheshire CW8 4EE to 29 Manchester Road Northwich Cheshire CW9 5LY on 18 September 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
22 Feb 2016 | CH01 | Director's details changed for Mr James Ian Stuart Mcintosh on 2 December 2015 | |
22 Feb 2016 | CH01 | Director's details changed for Helen Mcintosh on 2 December 2015 | |
22 Feb 2016 | CH03 | Secretary's details changed for Mr James Ian Stuart Mcintosh on 2 December 2015 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |