- Company Overview for PRESTIGE LAUNDRY LTD (08815242)
- Filing history for PRESTIGE LAUNDRY LTD (08815242)
- People for PRESTIGE LAUNDRY LTD (08815242)
- Charges for PRESTIGE LAUNDRY LTD (08815242)
- More for PRESTIGE LAUNDRY LTD (08815242)
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 Feb 2020 | TM01 | Termination of appointment of Geoffrey John Todd as a director on 18 February 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of Barbara Rosaleen Todd as a director on 18 February 2020 | |
05 Feb 2020 | AP01 | Appointment of Mrs Barbara Rosaleen Todd as a director on 5 February 2020 | |
05 Feb 2020 | AP01 | Appointment of Mr Geoffrey John Todd as a director on 5 February 2020 | |
31 Jan 2020 | AP03 | Appointment of Mr Geoffrey John Todd as a secretary on 10 January 2020 | |
31 Jan 2020 | AP03 | Appointment of Mrs Barbara Rosaleen Todd as a secretary on 10 January 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
11 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 22 August 2019
|
|
30 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 22 August 2019
|
|
30 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 22 August 2019
|
|
23 Aug 2019 | AP01 | Appointment of Mr Mathew Brian Ellwood as a director on 22 August 2019 | |
22 Aug 2019 | AP03 | Appointment of Mr Mathew Brian Ellwood as a secretary on 22 August 2019 | |
04 Jan 2019 | PSC01 | Notification of Graeme Todd as a person with significant control on 11 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
21 Dec 2018 | PSC07 | Cessation of Janine Ottiwell as a person with significant control on 31 October 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Janine Ottiwell as a director on 31 October 2018 | |
13 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
13 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
16 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | AD01 | Registered office address changed from 11-12 Church Street Windermere Cumbria LA23 1AQ to 10 High Street Windermere Cumbria LA23 1AF on 31 March 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |