- Company Overview for PRESTIGE NURSERY MATTRESSES LTD (06872930)
- Filing history for PRESTIGE NURSERY MATTRESSES LTD (06872930)
- People for PRESTIGE NURSERY MATTRESSES LTD (06872930)
- Charges for PRESTIGE NURSERY MATTRESSES LTD (06872930)
- More for PRESTIGE NURSERY MATTRESSES LTD (06872930)
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) |
---|---|---|---|
14 Sep 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
11 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
08 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | PSC01 | Notification of Jaswinder Nijjar as a person with significant control on 1 January 2018 | |
21 Sep 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
20 Apr 2017 | MR01 | Registration of charge 068729300001, created on 13 April 2017 | |
05 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
|
|
24 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-23
|
|
23 May 2015 | AD01 | Registered office address changed from 58 Elmstead Lane Chislehurst Kent BR7 5EL to Buttercrock Wharf Vicarage Lane Hoo Rochester Kent ME3 9LQ on 23 May 2015 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Jul 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-07-06
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
01 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
04 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Aug 2011 | AP01 | Appointment of Mr Jaswinder Nijjar as a director | |
29 Jul 2011 | TM01 | Termination of appointment of Gina Harris as a director |