Advanced company searchLink opens in new window

PRESTIGE DEVELOPMENTS GROUP LIMITED

Company number 06531015

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)
27 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
30 May 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
28 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
04 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
05 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
29 Oct 2010 AP01 Appointment of Mr Michael Ian Todd as a director
29 Oct 2010 AP01 Appointment of Mr Keith Andrew Hanger as a director
09 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide 01/09/2010
09 Sep 2010 SH02 Sub-division of shares on 1 September 2010
09 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 10,000
09 Sep 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 8 January 2010
  • GBP 500
25 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Mr Silvano Geranio on 1 October 2009
14 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
23 Mar 2009 363a Return made up to 11/03/09; full list of members
18 Mar 2008 288a Director appointed silvano geranio
18 Mar 2008 288a Director and secretary appointed eric jones
18 Mar 2008 287 Registered office changed on 18/03/2008 from 31 corsham street london N1 6DR
18 Mar 2008 288b Appointment terminated secretary l & a secretarial LIMITED
18 Mar 2008 288b Appointment terminated director l & a registrars LIMITED
11 Mar 2008 NEWINC Incorporation