- Company Overview for PRESTIGE PARKS GROUP LIMITED (11884202)
- Filing history for PRESTIGE PARKS GROUP LIMITED (11884202)
- People for PRESTIGE PARKS GROUP LIMITED (11884202)
- Charges for PRESTIGE PARKS GROUP LIMITED (11884202)
- Registers for PRESTIGE PARKS GROUP LIMITED (11884202)
- More for PRESTIGE PARKS GROUP LIMITED (11884202)
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) |
---|---|---|---|
01 Feb 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
26 Nov 2024 | AA01 | Previous accounting period shortened from 27 February 2024 to 26 February 2024 | |
26 Jan 2024 | AD02 | Register inspection address has been changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW | |
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
25 Jan 2024 | AD04 | Register(s) moved to registered office address Park House 37 Clarence Street Leicester Leicestershire LE1 3RW | |
27 Nov 2023 | AA | Micro company accounts made up to 27 February 2023 | |
05 Jul 2023 | AA | Micro company accounts made up to 27 February 2022 | |
26 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2023 | CH01 | Director's details changed for Mr Tom Gerard Smith on 15 February 2023 | |
03 Mar 2023 | PSC04 | Change of details for Mr Simon Daly as a person with significant control on 15 February 2023 | |
03 Mar 2023 | CH01 | Director's details changed for Mr Simon Daly on 15 February 2023 | |
03 Mar 2023 | AD01 | Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 3 March 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
25 Jan 2023 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ England to 7 st. Petersgate Stockport SK1 1EB on 25 January 2023 | |
08 Dec 2022 | AA | Accounts for a dormant company made up to 27 February 2021 | |
12 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 28 June 2022
|
|
12 Apr 2022 | AP01 | Appointment of Mr Tom Gerard Smith as a director on 11 April 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
20 Dec 2021 | MR01 | Registration of charge 118842020001, created on 17 December 2021 | |
15 Mar 2021 | CH01 | Director's details changed for Mr Simon Daly on 8 July 2020 | |
15 Mar 2021 | PSC04 | Change of details for Mr Simon Daly as a person with significant control on 8 July 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
05 Feb 2021 | AA | Accounts for a dormant company made up to 27 February 2020 |