Advanced company searchLink opens in new window

PRESTIGE PARKS GROUP LIMITED

Company number 11884202

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 200
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