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)
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
  • GBP 1
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