Advanced company searchLink opens in new window

PRESTON PARK TOWERS LIMITED

Company number 10707450

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)
19 Dec 2024 AA Total exemption full accounts made up to 30 March 2024
12 Oct 2024 TM01 Termination of appointment of Michael James Rogers as a director on 29 August 2024
07 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
19 Mar 2024 PSC01 Notification of John Alan Maddison as a person with significant control on 19 March 2024
19 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 19 March 2024
19 Mar 2024 AA Total exemption full accounts made up to 30 March 2023
20 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
03 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 AD01 Registered office address changed from Wellington Chambers 61 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom to 13 Phoenix Chase North Shields Tyne and Wear NE29 8SS on 27 April 2021
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
26 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
14 Dec 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
25 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
15 Dec 2017 MR01 Registration of charge 107074500001, created on 11 December 2017
24 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
20 Apr 2017 AP01 Appointment of Mr Michael James Rogers as a director on 20 April 2017
20 Apr 2017 AP01 Appointment of Mrs Kelly Margaret Maddison as a director on 20 April 2017