PRESTWICK PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

16/07/2416 July 2024 Change of details for Mrs Susan Judith Griffin as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-16

View Document

16/07/2416 July 2024 Change of details for Mr Gordon Paul Griffin as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Director's details changed for Mrs Susan Judith Griffin on 2024-07-16

View Document

16/07/2416 July 2024 Director's details changed for Mr Gordon Paul Griffin on 2024-07-16

View Document

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

View Accounts

28/03/2428 March 2024 Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-01

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

09/08/239 August 2023 Change of details for Mr Gordon Paul Griffin as a person with significant control on 2023-07-01

View Document

09/08/239 August 2023 Director's details changed for Mr Gordon Paul Griffin on 2023-07-01

View Document

09/08/239 August 2023 Director's details changed for Mrs Susan Judith Griffin on 2023-07-01

View Document

09/08/239 August 2023 Change of details for Mrs Susan Judith Griffin as a person with significant control on 2023-07-01

View Document

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

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

17/11/2117 November 2021 Change of details for Mr Gordon Paul Griffin as a person with significant control on 2018-01-01

View Document

16/11/2116 November 2021 Director's details changed for Mrs Susan Judith Griffin on 2021-11-01

View Document

16/11/2116 November 2021 Director's details changed for Mr Gordon Paul Griffin on 2021-11-01

View Document

16/11/2116 November 2021 Change of details for Mrs Susan Judith Griffin as a person with significant control on 2021-11-01

View Document

16/11/2116 November 2021 Change of details for Mr Gordon Paul Griffin as a person with significant control on 2021-11-01

View Document

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

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/07/2018 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104875200006

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104875200005

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104875200004

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104875200003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/01/195 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104875200002

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104875200001

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MRS SUSAN JUDITH GRIFFIN

View Document

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

11/04/1811 April 2018 01/01/18 STATEMENT OF CAPITAL GBP 2

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JUDITH GRIFFIN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/11/2017

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON PAUL GRIFFIN

View Document

18/11/1618 November 2016 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