PRESTON GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2024-12-18 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-03-31 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/11/211 November 2021 | Memorandum and Articles of Association |
01/11/211 November 2021 | Resolutions |
01/11/211 November 2021 | Resolutions |
21/10/2121 October 2021 | Statement of capital following an allotment of shares on 2021-03-16 |
03/08/213 August 2021 | Cessation of Christopher David Preston as a person with significant control on 2021-06-17 |
03/08/213 August 2021 | Cessation of Louise Preston as a person with significant control on 2021-06-17 |
03/08/213 August 2021 | Notification of Preston Trustees Limited as a person with significant control on 2021-06-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2011 March 2020 | DISS40 (DISS40(SOAD)) |
10/03/2010 March 2020 | FIRST GAZETTE |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
13/12/1813 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE PRESTON |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
13/12/1713 December 2017 | DISS40 (DISS40(SOAD)) |
12/12/1712 December 2017 | FIRST GAZETTE |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | DISS40 (DISS40(SOAD)) |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
13/12/1613 December 2016 | FIRST GAZETTE |
28/04/1628 April 2016 | SUB-DIVISION 17/02/16 |
15/03/1615 March 2016 | SUB DIV 100 ORD SHARE OF 31 EACH INTO 10000 ORD SHARES OF £0.01P EACH 17/02/2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/12/1530 December 2015 | DISS40 (DISS40(SOAD)) |
29/12/1529 December 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
15/12/1515 December 2015 | FIRST GAZETTE |
03/03/153 March 2015 | Annual return made up to 19 September 2014 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/10/132 October 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/09/1226 September 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
26/06/1226 June 2012 | PREVEXT FROM 30/09/2011 TO 31/03/2012 |
12/12/1112 December 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
15/12/1015 December 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09 |
07/10/107 October 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PRESTON / 19/09/2010 |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
10/06/1010 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE PRESTON / 10/06/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PRESTON / 10/06/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID PRESTON / 10/06/2010 |
21/12/0921 December 2009 | Annual return made up to 19 September 2009 with full list of shareholders |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PRESTON / 21/12/2009 |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
02/11/082 November 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
29/10/0829 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE PRESTON / 21/10/2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
08/11/078 November 2007 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
18/10/0618 October 2006 | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
26/07/0626 July 2006 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 3 GROVE PARK COURT SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP |
04/10/054 October 2005 | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
20/09/0420 September 2004 | REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD |
01/10/031 October 2003 | NEW DIRECTOR APPOINTED |
01/10/031 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/10/031 October 2003 | REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD |
22/09/0322 September 2003 | DIRECTOR RESIGNED |
22/09/0322 September 2003 | SECRETARY RESIGNED |
19/09/0319 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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