- Company Overview for PRESTIGE HOMES PARTNERSHIP LIMITED (09564526)
- Filing history for PRESTIGE HOMES PARTNERSHIP LIMITED (09564526)
- People for PRESTIGE HOMES PARTNERSHIP LIMITED (09564526)
- More for PRESTIGE HOMES PARTNERSHIP LIMITED (09564526)
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
|
|
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
|
|
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
|