Advanced company searchLink opens in new window

PRESTIGE HOMES PARTNERSHIP LIMITED

Company number 09564526

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)
13 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2016 CH01 Director's details changed for Mr Ian Andrew Muir on 25 July 2016
15 Aug 2016 CH01 Director's details changed for Mr Richard Alec Simmons on 25 July 2016
15 Aug 2016 AD01 Registered office address changed from Headmaster's Hall the Square Pennington Lymington Hampshire SO41 8GN to Coronation House 2 Queen Street Lymington SO41 9NH on 15 August 2016
12 Aug 2016 CH04 Secretary's details changed for Incorporated Company Secretaries Limited on 25 July 2016
12 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
10 Mar 2016 CH01 Director's details changed for Richard Alec Simmons on 1 February 2016
10 Mar 2016 CH01 Director's details changed for Ian Andrew Muir on 1 February 2016
29 Jul 2015 CH01 Director's details changed for Richard Alec Simmons on 28 April 2015
28 Jul 2015 CH01 Director's details changed for Rcihard Alec Simmons on 30 April 2015
28 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
28 Jul 2015 CH01 Director's details changed for Rcihard Alec Simmons on 28 April 2015
28 Jul 2015 CH01 Director's details changed for Ian Andrew Muir on 28 April 2015
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 200.0
15 Jun 2015 AP01 Appointment of Ian Andrew Muir as a director on 28 April 2015
15 Jun 2015 AP01 Appointment of Rcihard Alec Simmons as a director on 28 April 2015
12 May 2015 AP04 Appointment of Incorporated Company Secretaries Limited as a secretary on 28 April 2015
28 Apr 2015 TM01 Termination of appointment of Barbara Kahan as a director on 28 April 2015
28 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)