- Company Overview for PRESTIGE PROPERTY MANAGEMENT LIMITED (SC145324)
- Filing history for PRESTIGE PROPERTY MANAGEMENT LIMITED (SC145324)
- People for PRESTIGE PROPERTY MANAGEMENT LIMITED (SC145324)
- Charges for PRESTIGE PROPERTY MANAGEMENT LIMITED (SC145324)
- More for PRESTIGE PROPERTY MANAGEMENT LIMITED (SC145324)
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) |
---|---|---|---|
11 Oct 2013 | MR04 | Satisfaction of charge 3 in full | |
02 Aug 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
30 Jul 2013 | AA01 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 | |
21 Dec 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
12 Oct 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
01 May 2012 | AD01 | Registered office address changed from the Mill Station Road Bridge of Allan Stirling FK9 4JS United Kingdom on 1 May 2012 | |
30 Nov 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
24 Oct 2011 | AA01 | Current accounting period extended from 31 July 2012 to 31 October 2012 | |
26 Sep 2011 | AP01 | Appointment of Mr Richard John Dixon as a director | |
22 Sep 2011 | TM02 | Termination of appointment of Annette Philip as a secretary | |
22 Sep 2011 | TM01 | Termination of appointment of Brian Philip as a director | |
22 Sep 2011 | AP01 | Appointment of Mr Vernon David Powell as a director | |
22 Sep 2011 | AP03 | Appointment of Mr Vernon David Powell as a secretary | |
22 Sep 2011 | AP01 | Appointment of Mr Stuart Macpherson Pender as a director | |
22 Sep 2011 | AD01 | Registered office address changed from Accountancy Assured Ltd Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 22 September 2011 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Aug 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
11 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
14 Jun 2011 | AAMD | Amended accounts made up to 31 July 2010 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
05 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
08 Jul 2009 | 363a | Return made up to 08/07/09; full list of members | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
18 Aug 2008 | 363a | Return made up to 08/07/08; full list of members |