Advanced company searchLink opens in new window

PRESTIGE PROPERTY & LAND LIMITED

Company number 11661375

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)
09 Jan 2025 AA01 Previous accounting period shortened from 30 November 2024 to 30 June 2024
20 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with updates
03 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
08 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
10 Feb 2023 CH01 Director's details changed for Mr Sean Francis Rhodes on 8 February 2023
10 Feb 2023 PSC04 Change of details for Mr Sean Francis Rhodes as a person with significant control on 8 February 2023
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
24 Sep 2022 MR01 Registration of charge 116613750003, created on 14 September 2022
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
17 Jun 2022 MR01 Registration of charge 116613750002, created on 16 June 2022
26 Jan 2022 CH01 Director's details changed for Mr Sean Francis Rhodes on 22 January 2022
26 Jan 2022 PSC04 Change of details for Mr Sean Francis Rhodes as a person with significant control on 22 January 2022
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
31 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
21 Dec 2020 MR01 Registration of charge 116613750001, created on 18 December 2020
17 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
23 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
21 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
21 Nov 2019 PSC04 Change of details for Mr Sean Rhodes as a person with significant control on 21 November 2019
21 Nov 2019 CH01 Director's details changed for Mr Sean Rhodes on 21 November 2019
13 Feb 2019 AD01 Registered office address changed from 59 Jellicoe Avenue Gosport Hampshire PO12 2PB United Kingdom to 24 Picton House Hussar Court Waterlooville PO7 7SQ on 13 February 2019
06 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-06
  • GBP 1