Advanced company searchLink opens in new window

PRESTIGE LAUNDRY LTD

Company number 08815242

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)
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
  • GBP 20
30 Aug 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 20
30 Aug 2019 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-24
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-25
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