PRESTIGE RENOVATIONS & CONSTRUCTION LIMITED
Company number 07283009
- Company Overview for PRESTIGE RENOVATIONS & CONSTRUCTION LIMITED (07283009)
- Filing history for PRESTIGE RENOVATIONS & CONSTRUCTION LIMITED (07283009)
- People for PRESTIGE RENOVATIONS & CONSTRUCTION LIMITED (07283009)
- More for PRESTIGE RENOVATIONS & CONSTRUCTION LIMITED (07283009)
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 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
18 Aug 2020 | PSC01 | Notification of Talib Gadban Al-Mishlab as a person with significant control on 1 July 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Ali Al-Saedi as a director on 1 July 2020 | |
18 Aug 2020 | PSC07 | Cessation of Ali Al-Saedi as a person with significant control on 1 July 2020 | |
18 Aug 2020 | AP01 | Appointment of Mr Talib Gadban Al-Mishlab as a director on 1 July 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT to 550 Elder Gate Milton Keynes MK9 1LR on 27 July 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
10 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
28 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
15 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
30 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
30 Aug 2018 | PSC01 | Notification of Ali Al-Saedi as a person with significant control on 16 June 2018 | |
06 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 July 2018 | |
16 Jun 2018 | AP01 | Appointment of Mr Ali Al-Saedi as a director on 16 June 2018 | |
31 May 2018 | TM01 | Termination of appointment of Maytham Larry as a director on 31 May 2018 | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
18 Mar 2017 | TM01 | Termination of appointment of Mahmood Al-Najar as a director on 16 March 2017 | |
18 Mar 2017 | TM02 | Termination of appointment of Mahmood Al-Najar as a secretary on 16 March 2017 | |
18 Mar 2017 | AP01 | Appointment of Mr Maytham Larry as a director on 16 March 2017 | |
27 Jan 2017 | CH01 | Director's details changed for Mr Mahmood Al-Najar on 25 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Mr Mahmood Al-Najar on 25 January 2017 | |
25 Jan 2017 | CH03 | Secretary's details changed for Mr Mahmood Al-Najar on 25 January 2017 |