PRESTIGE PROPERTIES & DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Previous accounting period extended from 2025-02-26 to 2025-02-28 |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-02-27 |
01/02/251 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-02-27 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2022-02-27 |
27/02/2427 February 2024 | Annual accounts for year ending 27 Feb 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-25 with updates |
29/01/2429 January 2024 | Second filing of Confirmation Statement dated 2023-01-25 |
26/01/2426 January 2024 | Register inspection address has been changed from Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW |
25/01/2425 January 2024 | Register(s) moved to registered office address Park House 37 Clarence Street Leicester Leicestershire LE1 3RW |
06/11/236 November 2023 | Satisfaction of charge 111901720004 in full |
06/11/236 November 2023 | Satisfaction of charge 111901720005 in full |
20/03/2320 March 2023 | Registration of charge 111901720005, created on 2023-03-02 |
20/03/2320 March 2023 | Registration of charge 111901720004, created on 2023-03-02 |
03/03/233 March 2023 | Change of details for Prestige Parks Group Limited as a person with significant control on 2023-02-15 |
03/03/233 March 2023 | Director's details changed for Mr Tom Gerard Smith on 2023-02-15 |
03/03/233 March 2023 | Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2023-03-03 |
03/03/233 March 2023 | Director's details changed for Mr Simon Daly on 2023-02-15 |
27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
26/01/2326 January 2023 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ England to 7 st. Petersgate Stockport SK1 1EB on 2023-01-26 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2021-02-27 |
27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
21/02/2221 February 2022 | Director's details changed for Mr Simon Daly on 2022-02-05 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
21/02/2221 February 2022 | Change of details for Mr Simon Daly as a person with significant control on 2022-02-05 |
20/12/2120 December 2021 | Registration of charge 111901720003, created on 2021-12-17 |
27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
30/11/2030 November 2020 | Registered office address changed from , 10 Oakdale Place, a46 Wisbech Bypass, Wisbech, Cambridgeshire, PE14 0EN, United Kingdom to Tennyson House Cambridge Business Park Cambridge CB4 0WZ on 2020-11-30 |
08/07/208 July 2020 | Registered office address changed from , 17 Clarion Field, West Chevin Road, Menston, West Yorkshire, LS29 6BL, England to Tennyson House Cambridge Business Park Cambridge CB4 0WZ on 2020-07-08 |
08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 17 CLARION FIELD WEST CHEVIN ROAD MENSTON WEST YORKSHIRE LS29 6BL ENGLAND |
23/06/2023 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111901720002 |
31/03/2031 March 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC |
31/03/2031 March 2020 | SAIL ADDRESS CREATED |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
27/02/2027 February 2020 | Annual accounts for year ending 27 Feb 2020 |
03/02/203 February 2020 | 27/02/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
10/04/1910 April 2019 | REGISTERED OFFICE CHANGED ON 10/04/2019 FROM THE OLD ALLOTMENT SHARNFORD ROAD SAPCOTE LEICESTER LE9 4JN UNITED KINGDOM |
10/04/1910 April 2019 | Registered office address changed from , the Old Allotment Sharnford Road, Sapcote, Leicester, LE9 4JN, United Kingdom to Tennyson House Cambridge Business Park Cambridge CB4 0WZ on 2019-04-10 |
27/02/1927 February 2019 | Annual accounts for year ending 27 Feb 2019 |
29/01/1929 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111901720002 |
29/01/1929 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111901720001 |
06/02/186 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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