Advanced company searchLink opens in new window

PRESTIGE CARE LIMITED

Company number 03025072

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)
15 Mar 2018 MR01 Registration of charge 030250720011, created on 15 March 2018
01 Feb 2018 TM01 Termination of appointment of Balbir Kaur as a director on 11 January 2018
29 Jan 2018 PSC04 Change of details for Mr Sukhraj Singh as a person with significant control on 11 January 2018
05 May 2017 AA Group of companies' accounts made up to 31 July 2016
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
07 May 2016 AA Group of companies' accounts made up to 31 July 2015
03 May 2016 MR04 Satisfaction of charge 10 in full
12 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
12 May 2015 AA Group of companies' accounts made up to 31 July 2014
25 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10
01 May 2014 AA Group of companies' accounts made up to 31 July 2013
26 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
10 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 March 2013
11 Jul 2013 AD01 Registered office address changed from C/O Prestige Group Tower House Teesdale South Stockton-on-Tees TS17 6SF England on 11 July 2013
08 May 2013 AA Group of companies' accounts made up to 31 July 2012
03 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 May 2013 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 10.00
02 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/01/2014
02 Apr 2013 TM01 Termination of appointment of Manjit Singh as a director
02 Apr 2013 TM02 Termination of appointment of Manjit Singh as a secretary
18 Feb 2013 AD01 Registered office address changed from West Acres Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0PG England on 18 February 2013
07 Sep 2012 AP01 Appointment of Mrs Balbir Kaur as a director
26 Apr 2012 AA Group of companies' accounts made up to 31 July 2011
20 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
28 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders