Advanced company searchLink opens in new window

PREYSHOT ESTATE LIMITED

Company number 04716512

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)
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
29 Mar 2017 AP01 Appointment of Christopher Frederick Penn as a director on 18 December 2016
29 Mar 2017 TM01 Termination of appointment of John Lock as a director on 18 December 2016
25 Jan 2017 AD01 Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017
17 Jan 2017 AD01 Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017
06 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Jan 2017 AD01 Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017
13 Apr 2016 AR01 Annual return made up to 31 March 2016
Statement of capital on 2016-04-13
  • GBP 234,200
07 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Apr 2015 AR01 Annual return made up to 31 March 2015
Statement of capital on 2015-04-21
  • GBP 234,200
10 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
22 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 234,200
27 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
10 Jul 2013 CH03 Secretary's details changed for Mr Peter Wilman on 7 June 2013
10 Jul 2013 CH01 Director's details changed for Mr Peter Wilman on 7 June 2013
22 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
18 Apr 2012 AR01 Annual return made up to 31 March 2012
03 Nov 2011 AA Total exemption full accounts made up to 30 September 2011
19 Apr 2011 AR01 Annual return made up to 31 March 2011
11 Apr 2011 CH01 Director's details changed for Mr Peter Wilman on 16 August 2010
11 Apr 2011 CH03 Secretary's details changed for Mr Peter Wilman on 16 August 2010
29 Nov 2010 AA Total exemption full accounts made up to 30 September 2010
29 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
19 Nov 2009 AA Total exemption full accounts made up to 30 September 2009