- Company Overview for PRESCOT STREET LEASECO LIMITED (09347774)
- Filing history for PRESCOT STREET LEASECO LIMITED (09347774)
- People for PRESCOT STREET LEASECO LIMITED (09347774)
- More for PRESCOT STREET LEASECO LIMITED (09347774)
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) |
---|---|---|---|
29 Jul 2019 | PSC07 | Cessation of Prescot Street Gp Limited as a person with significant control on 17 May 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of David Gary Silverman as a director on 17 May 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Damian Mark Alan Wisniewski as a director on 17 May 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Gary William Player as a director on 17 May 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Shaun Campbell Reed as a director on 17 May 2019 | |
29 Jul 2019 | TM02 | Termination of appointment of David Andrew Lawler as a secretary on 17 May 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from 25 Savile Row London W1S 2ER to 16 Tinworth Street London SE11 5AL on 22 July 2019 | |
10 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Aug 2018 | AP01 | Appointment of Mr Shaun Reed as a director on 1 August 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
13 Oct 2017 | TM02 | Termination of appointment of Tim Kite as a secretary on 2 October 2017 | |
13 Oct 2017 | AP03 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 | |
30 Sep 2017 | TM01 | Termination of appointment of William Richard Hardyment as a director on 1 August 2017 | |
17 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
17 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
17 Feb 2015 | AP01 | Appointment of Mr David Gary Silverman as a director on 9 February 2015 | |
16 Feb 2015 | AP01 | Appointment of Mr Damian Mark Alan Wisniewski as a director on 9 February 2015 | |
16 Feb 2015 | AP01 | Appointment of Mr William Richard Hardyment as a director on 9 February 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Bibi Rahima Ally as a director on 9 February 2015 | |
16 Feb 2015 | AP01 | Appointment of Mr Gary William Player as a director on 9 February 2015 |