- Company Overview for PRESCOT STREET GP LIMITED (09347783)
- Filing history for PRESCOT STREET GP LIMITED (09347783)
- People for PRESCOT STREET GP LIMITED (09347783)
- More for PRESCOT STREET GP LIMITED (09347783)
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) |
---|---|---|---|
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 24 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 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 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 | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
15 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2015 | SH10 | Particulars of variation of rights attached to shares | |
25 Feb 2015 | SH08 | Change of share class name or designation | |
17 Feb 2015 | AP01 | Appointment of Mr David Gary Silverman as a director on 10 February 2015 | |
16 Feb 2015 | TM02 | Termination of appointment of Bibi Rahima Ally as a secretary on 10 February 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Bibi Rahima Ally as a director on 10 February 2015 | |
16 Feb 2015 | AP01 | Appointment of Mr Damian Wisniewski as a director on 10 February 2015 | |
16 Feb 2015 | AP01 | Appointment of Mr William Richard Hardyment as a director on 10 February 2015 | |
16 Feb 2015 | AP01 | Appointment of Mr Gary William Player as a director on 10 February 2015 | |
16 Feb 2015 | AP03 | Appointment of Mr Tim Kite as a secretary on 9 February 2015 | |
09 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-09
|