- Company Overview for PRESTHOPE SUCCESS LTD (09727149)
- Filing history for PRESTHOPE SUCCESS LTD (09727149)
- People for PRESTHOPE SUCCESS LTD (09727149)
- More for PRESTHOPE SUCCESS LTD (09727149)
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) |
---|---|---|---|
02 May 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Brian Traynor as a director on 5 April 2018 | |
13 Nov 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 15 September 2017 | |
10 Nov 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 10 November 2017 | |
10 Nov 2017 | AP01 | Appointment of Mr Brian Traynor as a director on 15 September 2017 | |
10 Nov 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 15 September 2017 | |
10 Nov 2017 | PSC01 | Notification of Brian Traynor as a person with significant control on 15 September 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
14 Sep 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 15 March 2017 | |
14 Sep 2017 | PSC07 | Cessation of Christopher Stokes as a person with significant control on 24 August 2016 | |
10 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
17 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Mohammed Noman as a director on 15 March 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from 90 Bamville Road Birmingham B8 2TN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 17 March 2017 | |
02 Sep 2016 | AP01 | Appointment of Mohammed Noman as a director on 24 August 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Christopher Stokes as a director on 24 August 2016 | |
01 Sep 2016 | AD01 | Registered office address changed from 36 Moat Bank Bretby Burton-on-Trent DE15 0QJ United Kingdom to 90 Bamville Road Birmingham B8 2TN on 1 September 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
21 Apr 2016 | AP01 | Appointment of Christopher Stokes as a director on 13 April 2016 | |
21 Apr 2016 | AD01 | Registered office address changed from 7 Blackpool View Leeds LS12 5PE United Kingdom to 36 Moat Bank Bretby Burton-on-Trent DE15 0QJ on 21 April 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Anna Kopacka as a director on 13 April 2016 | |
03 Nov 2015 | AP01 | Appointment of Anna Kopacka as a director on 27 October 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Blackpool View Leeds LS12 5PE on 3 November 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 27 October 2015 | |
11 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-11
|