PRESTIGE COMMUNITIES GROUP LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Termination of appointment of Daniel James Chapman as a director on 2025-04-15 |
14/03/2514 March 2025 | Appointment of Mr Gary Corlyon as a director on 2025-03-10 |
14/03/2514 March 2025 | Termination of appointment of Mitchell Andrew Comer as a director on 2025-03-10 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-11 with updates |
14/10/2414 October 2024 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
09/07/249 July 2024 | 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 2024-07-09 |
09/07/249 July 2024 | Appointment of Peter Jeffrey Hasnip as a director on 2024-07-04 |
09/07/249 July 2024 | Appointment of Mr Duncan John Lambert as a director on 2024-07-04 |
09/07/249 July 2024 | Appointment of Mr Harry James Rix as a director on 2024-07-04 |
09/07/249 July 2024 | Appointment of Mr Timothy John Rix as a director on 2024-07-04 |
09/07/249 July 2024 | Appointment of Mr Robert Edward Wilde as a director on 2024-07-04 |
09/07/249 July 2024 | Appointment of Ms Sally Joanna Rix as a director on 2024-07-04 |
09/07/249 July 2024 | Appointment of Mr Rory Michael Andrew Clarke as a director on 2024-07-04 |
09/07/249 July 2024 | Satisfaction of charge 152059920001 in full |
09/07/249 July 2024 | Notification of J.R. Rix & Sons Limited as a person with significant control on 2024-07-04 |
09/07/249 July 2024 | Cessation of Ian Stark as a person with significant control on 2024-07-04 |
09/07/249 July 2024 | Cessation of Mitchell Andrew Comer as a person with significant control on 2024-07-04 |
09/07/249 July 2024 | Cessation of Heather Imogen Stark as a person with significant control on 2024-07-04 |
09/07/249 July 2024 | Cessation of Laura Ann Stark as a person with significant control on 2024-07-04 |
09/07/249 July 2024 | Termination of appointment of Ian Stark as a director on 2024-07-04 |
09/07/249 July 2024 | Appointment of Mr James Ian Doyle as a director on 2024-07-04 |
02/05/242 May 2024 | Termination of appointment of Matthew James Insley as a director on 2024-05-02 |
06/03/246 March 2024 | Notification of Laura Ann Stark as a person with significant control on 2024-02-10 |
06/03/246 March 2024 | Notification of Heather Imogen Stark as a person with significant control on 2024-02-10 |
05/03/245 March 2024 | Notification of Ian Stark as a person with significant control on 2024-02-10 |
05/03/245 March 2024 | Statement of capital following an allotment of shares on 2024-02-10 |
05/03/245 March 2024 | Change of details for Dr Mitchell Andrew Comer as a person with significant control on 2024-02-10 |
04/03/244 March 2024 | Appointment of Mr Ian Stark as a director on 2024-02-10 |
04/03/244 March 2024 | Appointment of Mr Matthew James Insley as a director on 2024-02-10 |
18/02/2418 February 2024 | Resolutions |
18/02/2418 February 2024 | Memorandum and Articles of Association |
18/02/2418 February 2024 | Resolutions |
18/02/2418 February 2024 | Resolutions |
18/02/2418 February 2024 | Resolutions |
15/02/2415 February 2024 | Registration of charge 152059920001, created on 2024-02-10 |
14/02/2414 February 2024 | Particulars of variation of rights attached to shares |
12/10/2312 October 2023 | Incorporation |
More Company Information
Recently Viewed
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