PRESTON GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-03-16

View Document

03/08/213 August 2021 Cessation of Christopher David Preston as a person with significant control on 2021-06-17

View Document

03/08/213 August 2021 Cessation of Louise Preston as a person with significant control on 2021-06-17

View Document

03/08/213 August 2021 Notification of Preston Trustees Limited as a person with significant control on 2021-06-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE PRESTON

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 DISS40 (DISS40(SOAD))

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

28/04/1628 April 2016 SUB-DIVISION 17/02/16

View Document

15/03/1615 March 2016 SUB DIV 100 ORD SHARE OF 31 EACH INTO 10000 ORD SHARES OF £0.01P EACH 17/02/2016

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1530 December 2015 DISS40 (DISS40(SOAD))

View Document

29/12/1529 December 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

03/03/153 March 2015 Annual return made up to 19 September 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

12/12/1112 December 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/12/1015 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

07/10/107 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PRESTON / 19/09/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE PRESTON / 10/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PRESTON / 10/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID PRESTON / 10/06/2010

View Document

21/12/0921 December 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PRESTON / 21/12/2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/11/082 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/10/0829 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE PRESTON / 21/10/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 3 GROVE PARK COURT SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP

View Document

04/10/054 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 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