Advanced company searchLink opens in new window

PRESTIGE ARCHITECTURAL LIMITED

Company number 09443027

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)
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