- Company Overview for PRESTIGE CARS OF ESSEX LTD (09080933)
- Filing history for PRESTIGE CARS OF ESSEX LTD (09080933)
- People for PRESTIGE CARS OF ESSEX LTD (09080933)
- More for PRESTIGE CARS OF ESSEX LTD (09080933)
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) |
---|---|---|---|
17 Apr 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
13 Feb 2018 | AP01 | Appointment of Mr Karl Mann as a director on 9 February 2018 | |
12 Feb 2018 | AP01 | Appointment of Mr Edward Maxwell as a director on 9 February 2018 | |
22 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
02 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from Unit 2 Moat House Horsecroft Road Harlow Essex CM19 5BN to Leys Farm Chelmsford Road High Ongar Ongar CM5 9NW on 5 July 2017 | |
28 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 6 October 2016
|
|
05 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
02 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
06 Aug 2015 | AD01 | Registered office address changed from 57 the Chase Newhall Harlow Essex CM17 9JA to Unit 2 Moat House Horsecroft Road Harlow Essex CM19 5BN on 6 August 2015 | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 May 2015 | TM01 | Termination of appointment of Sarah Jane Lee as a director on 30 April 2015 | |
21 May 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 | |
31 Jul 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
11 Jul 2014 | CH01 | Director's details changed for Mr Tom Willmott on 11 June 2014 | |
11 Jun 2014 | NEWINC |
Incorporation
|