Advanced company searchLink opens in new window

WHARLEY PRESTIGE LTD

Company number 09147399

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)
22 Oct 2019 AD01 Registered office address changed from 30 Belmont Street Rotherham S61 1BG England to 29 Grosvenor Road Doncaster DN6 7LD on 22 October 2019
22 Oct 2019 PSC01 Notification of Joshua Forster as a person with significant control on 4 October 2019
22 Oct 2019 PSC07 Cessation of David Cicak as a person with significant control on 4 October 2019
22 Oct 2019 AP01 Appointment of Mr Joshua Forster as a director on 4 October 2019
22 Oct 2019 TM01 Termination of appointment of David Cicak as a director on 4 October 2019
26 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
14 Jun 2019 AD01 Registered office address changed from 53 Queens View Netley Abbey Southampton SO31 5EB United Kingdom to 30 Belmont Street Rotherham S61 1BG on 14 June 2019
14 Jun 2019 AP01 Appointment of Mr David Cicak as a director on 23 May 2019
14 Jun 2019 PSC01 Notification of David Cicak as a person with significant control on 23 May 2019
14 Jun 2019 PSC07 Cessation of Andrew Pell as a person with significant control on 23 May 2019
14 Jun 2019 TM01 Termination of appointment of Andrew Pell as a director on 23 May 2019
14 Feb 2019 AA Micro company accounts made up to 31 July 2018
30 Jan 2019 AD01 Registered office address changed from 61, Warren Chase Aylesbury HP19 9QP England to 53 Queens View Netley Abbey Southampton SO31 5EB on 30 January 2019
30 Jan 2019 TM01 Termination of appointment of Dimitar Dimitrov as a director on 22 January 2019
30 Jan 2019 PSC07 Cessation of Dimitar Dimitrov as a person with significant control on 22 January 2019
30 Jan 2019 AP01 Appointment of Mr Andrew Pell as a director on 22 January 2019
30 Jan 2019 PSC01 Notification of Andrew Pell as a person with significant control on 22 January 2019
17 Aug 2018 CH01 Director's details changed for Mr Dimitar Dimitrov on 2 August 2018
17 Aug 2018 PSC04 Change of details for Mr Dimitar Dimitrov as a person with significant control on 2 August 2018
17 Aug 2018 AD01 Registered office address changed from 26 Dunsham Lane Aylesbury HP20 2EG England to 61, Warren Chase Aylesbury HP19 9QP on 17 August 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
23 Apr 2018 AA Micro company accounts made up to 31 July 2017
15 Feb 2018 TM01 Termination of appointment of Elwin Zimbahwe as a director on 13 February 2018
15 Feb 2018 AP01 Appointment of Mr Dimitar Dimitrov as a director on 13 February 2018
15 Feb 2018 AD01 Registered office address changed from 147a Roundhay Road Leeds LS8 5AJ United Kingdom to 26 Dunsham Lane Aylesbury HP20 2EG on 15 February 2018