Advanced company searchLink opens in new window

PRESTIGE RENT APARTMENTS (G.B.) LIMITED

Company number 01348615

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
08 May 2012 4.71 Return of final meeting in a members' voluntary winding up
15 Aug 2011 AP02 Appointment of Second Board Limited as a director
30 Mar 2011 AD01 Registered office address changed from Suite 2, West Hill House West Hill Epsom Surrey KT19 8JD United Kingdom on 30 March 2011
30 Mar 2011 4.70 Declaration of solvency
30 Mar 2011 LIQ MISC RES Resolution INSOLVENCY:Special Resolution :- "In Specie"
30 Mar 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-21
30 Mar 2011 600 Appointment of a voluntary liquidator
25 Feb 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
18 Feb 2011 CH01 Director's details changed for Ms Patricia Jane French on 18 February 2011
18 Feb 2011 CH03 Secretary's details changed for Ms Patricia Jane French on 18 February 2011
02 Mar 2010 AA Accounts for a small company made up to 31 May 2009
27 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-01-27
  • GBP 200
24 Nov 2009 CH01 Director's details changed for Andrew Jonathan Hughes Penney on 1 October 2009
24 Jul 2009 363a Return made up to 31/12/08; full list of members
24 Jul 2009 288b Appointment Terminated Secretary christopher ward
22 May 2009 288a Secretary appointed ms patricia jane french
22 May 2009 288a Director appointed ms patricia jane french
31 Mar 2009 AA Accounts for a small company made up to 31 May 2008
23 Feb 2009 288a Director appointed richard baldock
23 Feb 2009 288a Director appointed andrew jonatha penney
19 Jan 2009 288b Appointment Terminated Director christopher ward
12 Jan 2009 225 Accounting reference date shortened from 31/08/2008 to 31/05/2008
12 Jan 2009 287 Registered office changed on 12/01/2009 from marston court 98-106 manor road wallington surrey SM6 0DW
04 Aug 2008 225 Accounting reference date extended from 31/05/2008 to 31/08/2008