- Company Overview for PRESTIGE CAR WAREHOUSE LTD (14150631)
- Filing history for PRESTIGE CAR WAREHOUSE LTD (14150631)
- People for PRESTIGE CAR WAREHOUSE LTD (14150631)
- More for PRESTIGE CAR WAREHOUSE LTD (14150631)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
25 Apr 2024 | TM01 | Termination of appointment of Clive Roy Richards as a director on 5 April 2024 | |
25 Apr 2024 | PSC07 | Cessation of Clive Roy Richards as a person with significant control on 5 April 2024 | |
06 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
07 Jul 2022 | AD01 | Registered office address changed from 45 Leopold Street Derby DE1 2HF England to Jessop House Outrams Wharf Little Eaton Derby DE21 5EL on 7 July 2022 | |
06 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-06
|