Advanced company searchLink opens in new window

PRESTIGE COUNTRY PROPERTIES LTD

Company number 09374860

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2022 AD01 Registered office address changed from 21 Horse Street Chipping Sodbury Bristol BS37 6DA England to The Arches Dodington Nr Chipping Sodbury Bristol BS37 6SE on 5 October 2022
03 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
02 Mar 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
18 Mar 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
20 Nov 2020 AA Unaudited abridged accounts made up to 31 January 2020
08 Mar 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
07 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
20 Sep 2018 AA Unaudited abridged accounts made up to 31 January 2018
13 Feb 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
09 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
15 Feb 2017 CS01 Confirmation statement made on 6 January 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 Feb 2016 CH01 Director's details changed for Mr Nigel Richard John Howlett on 1 January 2016
29 Feb 2016 CH01 Director's details changed for Mrs Isobel Mary Howlett on 1 January 2016
29 Feb 2016 CH01 Director's details changed for Ms Karen Jean Pinker on 1 January 2016
29 Feb 2016 CH01 Director's details changed for Mr Ian Nicholas Flint on 1 January 2016
29 Feb 2016 AD01 Registered office address changed from 1 Vincent Square Westminster London SW1P 2PN United Kingdom to 21 Horse Street Chipping Sodbury Bristol BS37 6DA on 29 February 2016
06 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-06
  • GBP 100