PRISTINE ESTATES LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

23/09/2423 September 2024 Registered office address changed from 12 st James Place 12 st. James's Place Attn: Steve Chasan London SW1A 1NX England to 28 Gledhow Gardens Gledhow Gardens London SW5 0AZ on 2024-09-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/03/2417 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

09/09/239 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/04/239 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

07/05/187 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/10/1526 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

26/10/1426 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/10/1324 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 28 September 2012 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/12/1128 December 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 28/06/2011

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/10/1021 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN J CHASAN / 02/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: C/O MESSRS RAFFINGERS STUART 19- 20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 12 BLACKS ROAD LONDON W6 9EU

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/01/0222 January 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/06/02

View Document

01/10/011 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 2 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7LF

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: SUITE 23981 72 NEW BOND STREET LONDON W1Y 9DD

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 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