PRESTBURY PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Administrator's progress report

View Document

24/02/2524 February 2025 Notice of extension of period of Administration

View Document

05/02/255 February 2025 Termination of appointment of David Adam Harrison as a director on 2018-08-05

View Document

20/09/2420 September 2024 Administrator's progress report

View Document

26/03/2426 March 2024 Administrator's progress report

View Document

28/09/2328 September 2023 Administrator's progress report

View Document

28/03/2328 March 2023 Administrator's progress report

View Document

17/02/2317 February 2023 Notice of extension of period of Administration

View Document

10/02/2310 February 2023 Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st. John Street London EC1M 4JN on 2023-02-10

View Document

04/10/224 October 2022 Notice of appointment of a replacement or additional administrator

View Document

04/10/224 October 2022 Notice of order removing administrator from office

View Document

21/09/2221 September 2022 Administrator's progress report

View Document

21/02/2221 February 2022 Notice of extension of period of Administration

View Document

28/09/2128 September 2021 Administrator's progress report

View Document

02/04/192 April 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

02/03/192 March 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

28/09/1828 September 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097774270006

View Document

07/06/187 June 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/04/1827 April 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX ENGLAND

View Document

08/03/188 March 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00016050,00008920

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

01/09/171 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097774270003

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 3 HAWTHORN LANE WILMSLOW CHESHIRE SK9 1AA UNITED KINGDOM

View Document

01/09/171 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097774270001

View Document

01/09/171 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097774270002

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097774270004

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097774270005

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097774270003

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097774270001

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097774270002

View Document

15/09/1515 September 2015 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