PRESTIGIOUS YACHTS LIMITED

Company Documents

DateDescription
26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/10/155 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/05/1529 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 03/12/2014

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS. DEBRA LOUISE MURPHY / 29/04/2015

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM
GROUND FLOOR 6 DYER'S BUILDINGS
LONDON
EC1N 2JT

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/10/143 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS. DEBRA LOUISE MURPHY / 26/09/2014

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/12/1313 December 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARDSON PARKER ASSOCIATES LIMITED / 10/12/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 DIRECTOR APPOINTED MS DEBORA LOUISE MURPHY

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

04/10/134 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 17/06/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/123 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARDSON PARKER ASSOCIATES LIMITED / 01/08/2011

View Document

07/09/117 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARDSON PARKER ASSOCIATES LIMITED / 01/08/2011

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE ANDREW MORAY STUART / 01/12/2010

View Document

11/11/1011 November 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/10/1011 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 10/02/2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM
4TH FLOOR 22 BUCKINGHAM GATE
LONDON
SW1E 6LB

View Document

23/11/0923 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

26/10/0926 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 02/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARDSON PARKER ASSOCIATES LIMITED / 02/10/2009

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MR. ANDREW MORAY STUART

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WORTLEY-HUNT

View Document

11/12/0811 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

30/10/0830 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR. JOHN ROBERT MONTAGU STUART WORTLEY-HUNT

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/07/0730 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0610 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

09/10/069 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 DELIVERY EXT'D 3 MTH 31/10/05

View Document

10/07/0610 July 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/05/0610 May 2006 COMPANY NAME CHANGED
PRESTIGIOUS VILLAS WORLD WIDE LI
MITED
CERTIFICATE ISSUED ON 10/05/06

View Document

14/10/0514 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

15/08/0515 August 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

02/08/042 August 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 S80A AUTH TO ALLOT SEC 19/05/03

View Document

13/05/0313 May 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/04/0316 April 2003 COMPANY NAME CHANGED
PHOENIX PROFESSIONAL SERVICES LI
MITED
CERTIFICATE ISSUED ON 16/04/03

View Document

02/10/022 October 2002 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