PRESTBURY PROPERTIES NO. 3 LIMITED

Company Documents

DateDescription
13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
CAVENDISH HOUSE
18 CAVENDISH SQUARE
LONDON
W1G 0PJ

View Document

09/05/139 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/139 May 2013 DECLARATION OF SOLVENCY

View Document

09/05/139 May 2013 SPECIAL RESOLUTION TO WIND UP

View Document

02/05/132 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/05/123 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 04/05/2011

View Document

04/05/114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/05/104 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

29/06/0929 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 NC INC ALREADY ADJUSTED 09/07/99

View Document

03/08/993 August 1999

View Document

22/07/9922 July 1999 ALTER MEM AND ARTS 09/07/99

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/07/99

View Document

22/07/9922 July 1999 Resolutions

View Document

22/07/9922 July 1999 Resolutions

View Document

22/07/9922 July 1999 Resolutions

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: G OFFICE CHANGED 22/07/99 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

22/07/9922 July 1999

View Document

22/07/9922 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

22/07/9922 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9922 July 1999 � NC 100/1000 09/07/9

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 COMPANY NAME CHANGED HARPGRANGE LIMITED CERTIFICATE ISSUED ON 20/07/99

View Document

24/06/9924 June 1999 Incorporation

View Document

24/06/9924 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company