- Company Overview for PRESTIGE HOMES (MIDLANDS) LTD (10049161)
- Filing history for PRESTIGE HOMES (MIDLANDS) LTD (10049161)
- People for PRESTIGE HOMES (MIDLANDS) LTD (10049161)
- Charges for PRESTIGE HOMES (MIDLANDS) LTD (10049161)
- More for PRESTIGE HOMES (MIDLANDS) LTD (10049161)
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) |
---|---|---|---|
15 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Aug 2023 | DS01 | Application to strike the company off the register | |
02 Aug 2023 | MR04 | Satisfaction of charge 100491610001 in full | |
02 Aug 2023 | MR04 | Satisfaction of charge 100491610002 in full | |
02 Aug 2023 | MR04 | Satisfaction of charge 100491610003 in full | |
02 Aug 2023 | MR04 | Satisfaction of charge 100491610004 in full | |
13 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
27 Jan 2021 | CH01 | Director's details changed for Mrs Karen Shanley on 1 March 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
10 May 2019 | PSC01 | Notification of George Adam Taylor as a person with significant control on 23 August 2017 | |
10 May 2019 | PSC01 | Notification of Karen Shanley as a person with significant control on 23 August 2017 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
28 Jun 2018 | PSC07 | Cessation of Stephen Jeffrey Butler as a person with significant control on 5 September 2017 | |
07 Jun 2018 | AD01 | Registered office address changed from Offices 4- 5 C/O Ab Waste Management Ltd Bull Lane Works, Brandon Way West Bromwich West Midlands B70 9PQ United Kingdom to Ate Farms Moorbarns Lane Lutterworth LE17 4JD on 7 June 2018 | |
01 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 August 2017 | |
17 Nov 2017 | MR01 | Registration of charge 100491610004, created on 10 November 2017 |