Advanced company searchLink opens in new window

76 PRESTON DROVE LIMITED

Company number 05773052

Filter by category

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)
31 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with updates
03 Oct 2023 AA Micro company accounts made up to 30 April 2023
28 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 30 April 2022
03 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with updates
18 Jun 2021 AA Micro company accounts made up to 30 April 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
21 Oct 2020 AA Accounts for a dormant company made up to 30 April 2020
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
08 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
15 Apr 2019 CH01 Director's details changed for Mr Lloyd Neil Martig Cole on 6 April 2019
15 Apr 2019 CH03 Secretary's details changed for Mr Stephen Mark Booth on 6 April 2019
14 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
05 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
12 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
25 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
11 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
18 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 8
22 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
13 Aug 2015 CH01 Director's details changed for Mr Lloyd Neil Martig Cole on 13 August 2015
13 Aug 2015 CH03 Secretary's details changed for Mr Stephen Mark Booth on 13 August 2015
13 Aug 2015 AD01 Registered office address changed from Suffolk House George Street Croydon Surrey CR0 0YN to Suffolk House Suffolk House George Street Croydon Surrey CR0 0YN on 13 August 2015