Advanced company searchLink opens in new window

THE PRESTBURY ADVISORY LTD.

Company number 12705695

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-29
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-30
  • GBP 2