PRESTIGE PROPERTY DLC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

02/06/252 June 2025 Notification of Gail Stephanie Carter as a person with significant control on 2024-11-13

View Document

02/06/252 June 2025 Change of details for Mrs Lucy Joanna Cuffe as a person with significant control on 2024-11-13

View Document

02/06/252 June 2025 Change of details for Mr Daniel Joseph Cuffe as a person with significant control on 2024-11-13

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-11-13

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-05-31

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

08/04/248 April 2024 Satisfaction of charge 107966940001 in full

View Document

11/12/2311 December 2023 Notice of ceasing to act as receiver or manager

View Document

13/10/2313 October 2023 Satisfaction of charge 107966940002 in full

View Document

22/07/2322 July 2023 Appointment of receiver or manager

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-05-31

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Accounts

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

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

View Accounts

11/05/2011 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 107966940002

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY JOANNA CUFFE / 31/05/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MRS LUCY JOANNA CUFFE / 31/05/2019

View Document

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

View Accounts

15/03/1915 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH CUFFE / 30/05/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MRS LUCY JOANNA CUFFE / 30/05/2018

View Document

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

View Accounts

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107966940002

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107966940001

View Document

31/05/1731 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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