PRESTVALE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Confirmation statement made on 2025-08-30 with no updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-05-31 |
24/10/2424 October 2024 | Registration of charge 076708010010, created on 2024-10-24 |
24/10/2424 October 2024 | Registration of charge 076708010009, created on 2024-10-24 |
23/08/2423 August 2024 | Registration of charge 076708010008, created on 2024-08-14 |
21/08/2421 August 2024 | Registration of charge 076708010007, created on 2024-08-14 |
15/08/2415 August 2024 | Registration of charge 076708010005, created on 2024-08-14 |
15/08/2415 August 2024 | Registration of charge 076708010006, created on 2024-08-14 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/05/249 May 2024 | Satisfaction of charge 076708010002 in full |
09/05/249 May 2024 | Satisfaction of charge 076708010004 in full |
09/05/249 May 2024 | Satisfaction of charge 076708010003 in full |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-05-31 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-30 with updates |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
19/01/2119 January 2021 | APPOINTMENT TERMINATED, SECRETARY JAYESH KOTHARI |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/02/1915 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNFLAG (UK) LIMITED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
25/09/1725 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076708010003 |
25/09/1725 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/09/1725 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076708010004 |
25/09/1725 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076708010002 |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAY BHARDWAJ |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
26/06/1526 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
26/06/1526 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR. JAYESH KOTHARI / 26/06/2015 |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/07/148 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 5 THEOBALD COURT THEOBALD STREET ELSTREE HERTFORDSHIRE WD6 4RN |
24/06/1324 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
20/02/1320 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
02/01/132 January 2013 | PREVSHO FROM 30/06/2012 TO 31/05/2012 |
25/06/1225 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
19/01/1219 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/11/113 November 2011 | DIRECTOR APPOINTED MR VIJAY BHUSHAN BHARDWAJ |
03/11/113 November 2011 | SECRETARY APPOINTED MR. JAYESH KOTHARI |
12/08/1112 August 2011 | DIRECTOR APPOINTED UDAYAN BHARDWAJ |
16/06/1116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
16/06/1116 June 2011 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
15/06/1115 June 2011 | 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