- Company Overview for PRESTIGE COUNTRY PROPERTIES LTD (09374860)
- Filing history for PRESTIGE COUNTRY PROPERTIES LTD (09374860)
- People for PRESTIGE COUNTRY PROPERTIES LTD (09374860)
- More for PRESTIGE COUNTRY PROPERTIES LTD (09374860)
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
|
|
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
|