- Company Overview for WHARLEY PRESTIGE LTD (09147399)
- Filing history for WHARLEY PRESTIGE LTD (09147399)
- People for WHARLEY PRESTIGE LTD (09147399)
- More for WHARLEY PRESTIGE LTD (09147399)
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 |