- Company Overview for PRESTIGE COUNTRY PARKS LIMITED (11451745)
- Filing history for PRESTIGE COUNTRY PARKS LIMITED (11451745)
- People for PRESTIGE COUNTRY PARKS LIMITED (11451745)
- Charges for PRESTIGE COUNTRY PARKS LIMITED (11451745)
- Registers for PRESTIGE COUNTRY PARKS LIMITED (11451745)
- More for PRESTIGE COUNTRY PARKS LIMITED (11451745)
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) |
---|---|---|---|
14 Jan 2025 | AA | Group of companies' accounts made up to 31 December 2023 | |
19 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2024 | MA | Memorandum and Articles of Association | |
07 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 29 October 2024
|
|
18 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
18 Feb 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
05 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2023 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ | |
16 Nov 2023 | AD02 | Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ | |
15 Nov 2023 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to C/O Prestige Country Parks Melbourne Road Allerthorpe York Yorkshire YO42 4RL on 15 November 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
27 Jul 2023 | PSC04 | Change of details for Mrs Jocelyn Ann Knowles as a person with significant control on 1 May 2021 | |
27 Jul 2023 | PSC04 | Change of details for Mr Matthew William Knowles as a person with significant control on 1 May 2021 | |
26 Jul 2023 | CH01 | Director's details changed for Mr Matthew William Knowles on 1 May 2021 | |
26 Jul 2023 | CH01 | Director's details changed for Mrs Jocelyn Ann Knowles on 1 May 2021 | |
11 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
19 Jul 2022 | PSC04 | Change of details for Mr Matthew William Knowles as a person with significant control on 5 July 2022 | |
19 Jul 2022 | CH01 | Director's details changed for Mrs Jocelyn Ann Knowles on 5 July 2022 | |
19 Jul 2022 | CH01 | Director's details changed for Mr Matthew William Knowles on 5 July 2022 | |
19 Jul 2022 | PSC04 | Change of details for Mrs Jocelyn Ann Knowles as a person with significant control on 5 July 2022 | |
09 Nov 2021 | MR05 | Part of the property or undertaking has been released from charge 114517450002 | |
16 Sep 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 |