- Company Overview for PRESTIGE CAR FINANCE LIMITED (06818336)
- Filing history for PRESTIGE CAR FINANCE LIMITED (06818336)
- People for PRESTIGE CAR FINANCE LIMITED (06818336)
- More for PRESTIGE CAR FINANCE LIMITED (06818336)
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 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
27 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
22 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
25 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
16 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from Oracle House, Whitfield Business Park Knaresborough Harrogate North Yorkshire HG5 8BS to Oracle House Whitfield Business Park Manse Lane Knaresborough HG5 8BS on 14 August 2017 | |
13 Jul 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
09 May 2017 | AP03 | Appointment of Miss Madeline Esme Mannakee as a secretary on 8 May 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
23 Nov 2016 | CH01 | Director's details changed | |
29 Jun 2016 | TM01 | Termination of appointment of Andrew David King as a director on 23 June 2016 | |
29 Jun 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
03 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|