PRESTIGE DEVELOPMENTS GROUP LIMITED
Company number 06531015
- Company Overview for PRESTIGE DEVELOPMENTS GROUP LIMITED (06531015)
- Filing history for PRESTIGE DEVELOPMENTS GROUP LIMITED (06531015)
- People for PRESTIGE DEVELOPMENTS GROUP LIMITED (06531015)
- Charges for PRESTIGE DEVELOPMENTS GROUP LIMITED (06531015)
- More for PRESTIGE DEVELOPMENTS GROUP LIMITED (06531015)
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) |
---|---|---|---|
18 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
05 Oct 2020 | CH01 | Director's details changed for Mr Silvano Geranio on 5 October 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
30 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
08 Apr 2019 | PSC07 | Cessation of Silvano Geranio as a person with significant control on 25 March 2019 | |
08 Apr 2019 | PSC02 | Notification of Sek Holdings Limited as a person with significant control on 25 March 2019 | |
08 Apr 2019 | PSC07 | Cessation of Keith Andrew Hanger as a person with significant control on 25 March 2019 | |
08 Apr 2019 | PSC07 | Cessation of Eric Jones as a person with significant control on 25 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
18 Mar 2019 | AD01 | Registered office address changed from 8 Express Business Park Shipton Way Rushden NN10 6GL England to C/O 8 Shipton Way Rushden NN10 6GL on 18 March 2019 | |
19 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
08 Nov 2018 | MR04 | Satisfaction of charge 065310150001 in full | |
25 Jul 2018 | AD01 | Registered office address changed from Unit 4 Pytchley Lodge Road Kettering Northants NN15 6JQ to 8 Express Business Park Shipton Way Rushden NN10 6GL on 25 July 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
17 Jan 2018 | CH01 | Director's details changed for Mr Silvano Geranio on 16 January 2018 | |
22 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
07 Nov 2017 | MR01 | Registration of charge 065310150004, created on 6 November 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
30 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Michael Ian Todd as a director on 22 September 2016 | |
16 Nov 2016 | AP01 | Appointment of Mr Stephen Arnett as a director on 22 September 2016 | |
16 Nov 2016 | TM02 | Termination of appointment of Eric Jones as a secretary on 22 September 2016 | |
16 Nov 2016 | TM02 | Termination of appointment of Eric Jones as a secretary on 22 September 2016 | |
16 Nov 2016 | AP01 | Appointment of Mr Andrew Westwood as a director on 22 September 2016 |