PRESTIGE PROPERTY CONVERSIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Registration of charge 085253160021, created on 2023-01-26

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 085253160019

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085253160018

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085253160017

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085253160016

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM C/O UNIT 7 BROOKES MILL ARMITAGE BRIDGE HUDDERSFIELD HD4 7NR ENGLAND

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085253160015

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085253160006

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085253160008

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085253160007

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085253160003

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085253160004

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085253160005

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085253160010

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085253160014

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085253160012

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085253160009

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085253160011

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085253160013

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM CHESTNUT COTTAGE 58 THE KNOWLE SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8EA

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085253160001

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085253160002

View Document

27/06/1627 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

19/07/1519 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNY ALCOCK / 15/07/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/07/1428 July 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1313 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information