- Company Overview for THE PRESTBURY ADVISORY LTD. (12705695)
- Filing history for THE PRESTBURY ADVISORY LTD. (12705695)
- People for THE PRESTBURY ADVISORY LTD. (12705695)
- More for THE PRESTBURY ADVISORY LTD. (12705695)
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) |
---|---|---|---|
13 Jan 2025 | AD01 | Registered office address changed from Suite 5, Ground Floor the Colony Altrincham Road Wilmslow SK9 4LY England to Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 13 January 2025 | |
04 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with updates | |
17 May 2024 | PSC05 | Change of details for Ajb Investment Holdings Limited as a person with significant control on 10 May 2024 | |
17 May 2024 | PSC07 | Cessation of Morley & Morley Capital Ltd as a person with significant control on 10 May 2024 | |
08 Apr 2024 | TM01 | Termination of appointment of Ryan Jacob Morley as a director on 29 March 2024 | |
06 Apr 2024 | TM01 | Termination of appointment of Callum Joseph Morley as a director on 29 March 2024 | |
02 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates | |
15 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
27 Jul 2022 | PSC02 | Notification of Ajb Investment Holdings Limited as a person with significant control on 19 July 2022 | |
27 Jul 2022 | PSC02 | Notification of Morley & Morley Capital Ltd as a person with significant control on 19 July 2022 | |
27 Jul 2022 | PSC07 | Cessation of Ryan Jacob Morley as a person with significant control on 19 July 2022 | |
27 Jul 2022 | PSC07 | Cessation of Callum Joseph Morley as a person with significant control on 19 July 2022 | |
12 Jul 2022 | CH01 | Director's details changed for Mr Alexander Julian Bird on 12 July 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from 5a Castle Hill Welbourn Lincoln LN5 0NF England to Suite 5, Ground Floor the Colony Altrincham Road Wilmslow SK9 4LY on 12 July 2022 | |
11 Jul 2022 | AP01 | Appointment of Mr Alexander Julian Bird as a director on 8 July 2022 | |
30 Mar 2022 | CERTNM |
Company name changed morley & morley capital partners LTD\certificate issued on 30/03/22
|
|
29 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
29 Mar 2022 | AD01 | Registered office address changed from 58 High Street Nettleham Lincoln LN2 2PL England to 5a Castle Hill Welbourn Lincoln LN5 0NF on 29 March 2022 | |
02 Mar 2022 | AA | Accounts for a dormant company made up to 23 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
30 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-30
|