Advanced company searchLink opens in new window

PRESTIGE PROPERTIES UK LIMITED

Company number 06520096

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)
26 Nov 2024 CS01 Confirmation statement made on 23 November 2024 with updates
18 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
27 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
04 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
01 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with updates
26 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
09 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with updates
11 Nov 2020 PSC01 Notification of Moshe Maier Sanger as a person with significant control on 24 November 2019
11 Nov 2020 PSC07 Cessation of Hana Rivah Blachman as a person with significant control on 24 November 2019
17 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jul 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
23 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 23/11/2019
23 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 23/11/2018
23 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 23/11/2017
19 Dec 2019 AP01 Appointment of Mr Moshe Maier Sanger as a director on 24 November 2019
19 Dec 2019 TM01 Termination of appointment of Hana Rivah Blanchman as a director on 24 November 2019
11 Dec 2019 CS01 23/11/19 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 23/12/2019.
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
16 Oct 2019 PSC01 Notification of Hana Rivah Blachman as a person with significant control on 1 March 2017
16 Oct 2019 PSC07 Cessation of Chaim Dovid Goldman as a person with significant control on 1 March 2017
28 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 23/12/2019.
15 May 2018 AA Total exemption full accounts made up to 28 February 2018
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 23/12/2019.