- Company Overview for PRESTIGE ARCHITECTURAL LIMITED (09443027)
- Filing history for PRESTIGE ARCHITECTURAL LIMITED (09443027)
- People for PRESTIGE ARCHITECTURAL LIMITED (09443027)
- More for PRESTIGE ARCHITECTURAL LIMITED (09443027)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with updates | |
19 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
22 Oct 2024 | CH01 | Director's details changed for Mr Sean Duncan Lindsay-Smith on 22 October 2024 | |
22 Oct 2024 | PSC04 | Change of details for Mr Sean Duncan Lindsay-Smith as a person with significant control on 22 October 2024 | |
11 Apr 2024 | AD01 | Registered office address changed from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ England to C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 11 April 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
25 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Nov 2022 | PSC07 | Cessation of Gregory James Lingard as a person with significant control on 4 November 2022 | |
07 Nov 2022 | PSC04 | Change of details for Mr Sean Duncan Lindsay-Smith as a person with significant control on 4 November 2022 | |
07 Nov 2022 | TM01 | Termination of appointment of Gregory James Lingard as a director on 4 November 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
29 Apr 2021 | PSC04 | Change of details for Mr Sean Duncan Lindsay-Smith as a person with significant control on 13 November 2017 | |
28 Apr 2021 | TM01 | Termination of appointment of Paul Swindells as a director on 27 November 2020 | |
28 Apr 2021 | PSC07 | Cessation of Paul Swindells as a person with significant control on 27 November 2020 | |
28 Apr 2021 | PSC04 | Change of details for Mr Sean Duncan Lindsay-Smith as a person with significant control on 31 March 2021 | |
28 Apr 2021 | PSC01 | Notification of Gregory James Lingard as a person with significant control on 31 October 2018 | |
28 Apr 2021 | PSC01 | Notification of Paul Swindells as a person with significant control on 13 November 2017 | |
05 Jan 2021 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
21 Nov 2019 | AD01 | Registered office address changed from C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT England to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 21 November 2019 | |
06 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 |