- 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) |
---|---|---|---|
15 Feb 2018 | PSC01 | Notification of Dimitar Dimitrov as a person with significant control on 13 February 2018 | |
15 Feb 2018 | PSC07 | Cessation of Elwin Zimbahwe as a person with significant control on 13 February 2018 | |
29 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
22 Aug 2017 | PSC01 | Notification of Elwin Zimbahwe as a person with significant control on 14 September 2016 | |
22 Aug 2017 | PSC07 | Cessation of Daniel Bio as a person with significant control on 14 September 2016 | |
20 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from 47 Tysoe Avenue Enfield EN3 6DZ United Kingdom to 147a Roundhay Road Leeds LS8 5AJ on 21 September 2016 | |
21 Sep 2016 | AP01 | Appointment of Elwin Zimbahwe as a director on 14 September 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Daniel Bio as a director on 14 September 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
29 Jul 2016 | AP01 | Appointment of Daniel Bio as a director on 22 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Ian Woodward as a director on 22 July 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from 157 Brooklands Avenue Wixams Bedford MK42 6AE United Kingdom to 47 Tysoe Avenue Enfield EN3 6DZ on 29 July 2016 | |
08 Apr 2016 | AD01 | Registered office address changed from 64 Stormount Drive Hayes UB3 1RH United Kingdom to 157 Brooklands Avenue Wixams Bedford MK42 6AE on 8 April 2016 | |
08 Apr 2016 | AP01 | Appointment of Ian Woodward as a director on 1 April 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Kyle Murray as a director on 1 April 2016 | |
15 Mar 2016 | AA | Micro company accounts made up to 31 July 2015 | |
12 Oct 2015 | AP01 | Appointment of Kyle Murray as a director on 5 October 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from 55 Humberstone Road London E13 9NL to 64 Stormount Drive Hayes UB3 1RH on 12 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Stephen Jordan as a director on 5 October 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
20 Apr 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 55 Humberstone Road London E13 9NL on 20 April 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Charles Whent as a director on 13 April 2015 | |
20 Apr 2015 | AP01 | Appointment of Stephen Jordan as a director on 13 April 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Charles Whent on 6 February 2015 |