Advanced company searchLink opens in new window

PRESTIGE COMMUNITIES GROUP LIMITED

Company number 15205992

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)
24 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with updates
14 Oct 2024 AA01 Current accounting period extended from 31 October 2024 to 31 December 2024
09 Jul 2024 PSC07 Cessation of Laura Ann Stark as a person with significant control on 4 July 2024
09 Jul 2024 PSC07 Cessation of Heather Imogen Stark as a person with significant control on 4 July 2024
09 Jul 2024 PSC07 Cessation of Mitchell Andrew Comer as a person with significant control on 4 July 2024
09 Jul 2024 PSC07 Cessation of Ian Stark as a person with significant control on 4 July 2024
09 Jul 2024 PSC02 Notification of J.R. Rix & Sons Limited as a person with significant control on 4 July 2024
09 Jul 2024 TM01 Termination of appointment of Ian Stark as a director on 4 July 2024
09 Jul 2024 AP01 Appointment of Ms Sally Joanna Rix as a director on 4 July 2024
09 Jul 2024 AP01 Appointment of Mr Robert Edward Wilde as a director on 4 July 2024
09 Jul 2024 AP01 Appointment of Mr Timothy John Rix as a director on 4 July 2024
09 Jul 2024 AP01 Appointment of Mr Harry James Rix as a director on 4 July 2024
09 Jul 2024 AP01 Appointment of Mr Duncan John Lambert as a director on 4 July 2024
09 Jul 2024 AP01 Appointment of Peter Jeffrey Hasnip as a director on 4 July 2024
09 Jul 2024 AP01 Appointment of Mr James Ian Doyle as a director on 4 July 2024
09 Jul 2024 AP01 Appointment of Mr Rory Michael Andrew Clarke as a director on 4 July 2024
09 Jul 2024 AD01 Registered office address changed from 8 Shipton Way Express Business Park Rushden Northamptonshire NN10 6GL England to 2 Humber Quays Wellington Street West Hull HU1 2BN on 9 July 2024
09 Jul 2024 MR04 Satisfaction of charge 152059920001 in full
02 May 2024 TM01 Termination of appointment of Matthew James Insley as a director on 2 May 2024
06 Mar 2024 PSC01 Notification of Heather Imogen Stark as a person with significant control on 10 February 2024
06 Mar 2024 PSC01 Notification of Laura Ann Stark as a person with significant control on 10 February 2024
05 Mar 2024 PSC01 Notification of Ian Stark as a person with significant control on 10 February 2024
05 Mar 2024 PSC04 Change of details for Dr Mitchell Andrew Comer as a person with significant control on 10 February 2024
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 10 February 2024
  • GBP 250
04 Mar 2024 AP01 Appointment of Mr Ian Stark as a director on 10 February 2024