PRESTBURY PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
19/12/1419 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/11/1221 November 2012 Annual return made up to 21 November 2012 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

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

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

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 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 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

05/12/065 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

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

27/11/0527 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 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

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM:
11-12 WIGMORE PLACE
LONDON
W1U 2LU

View Document

11/01/0511 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

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

View Document

10/01/0210 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

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

View Document

29/01/0129 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

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

View Document

21/01/0021 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/03/9916 March 1999 COMPANY NAME CHANGED
STRAWLIGHT LIMITED
CERTIFICATE ISSUED ON 17/03/99

View Document

13/03/9913 March 1999 ADOPT MEM AND ARTS 08/03/99

View Document

13/03/9913 March 1999 ￯﾿ᄑ NC 100/5000
08/03/99

View Document

13/03/9913 March 1999 SECRETARY RESIGNED

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 REGISTERED OFFICE CHANGED ON 13/03/99 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ

View Document

13/03/9913 March 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

13/03/9913 March 1999 NC INC ALREADY ADJUSTED 08/03/99

View Document

05/01/995 January 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