Advanced company searchLink opens in new window

PRESTIGE PROPERTIES (OXFORD) LIMITED

Company number 07210072

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)
03 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 30 November 2023
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
14 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
22 Aug 2022 AA Micro company accounts made up to 30 November 2021
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
24 Aug 2021 AA Micro company accounts made up to 30 November 2020
09 Jun 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs ann elizabeth white
05 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
24 Sep 2020 AA Micro company accounts made up to 30 November 2019
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
11 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
11 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
20 May 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
14 Apr 2015 CH01 Director's details changed for Mrs Ann Elizabeth White on 30 March 2015
12 Mar 2015 AP01 Appointment of Miss Lucy Jane White as a director on 9 March 2015
31 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2