Advanced company searchLink opens in new window

PRESTIGE DEVELOPMENTS GROUP LIMITED

Company number 06531015

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)
13 Dec 2021 MA Memorandum and Articles of Association
13 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Dec 2021 AA Accounts for a small company made up to 31 March 2021
09 Dec 2021 MR01 Registration of charge 065310150005, created on 3 December 2021
07 Dec 2021 AP01 Appointment of Mr Jason Mark Williams as a director on 3 December 2021
07 Dec 2021 AP01 Appointment of Mr Robert Lee Jack Bull as a director on 3 December 2021
07 Dec 2021 TM01 Termination of appointment of Silvano Geranio as a director on 3 December 2021
07 Dec 2021 TM02 Termination of appointment of Mark Christison as a secretary on 3 December 2021
07 Dec 2021 TM01 Termination of appointment of Keith Andrew Hanger as a director on 3 December 2021
07 Dec 2021 TM01 Termination of appointment of Eric Jones as a director on 3 December 2021
06 Dec 2021 MR04 Satisfaction of charge 065310150003 in full
07 Apr 2021 AP01 Appointment of Mr Mitchell Andrew Comer as a director on 8 March 2021
31 Mar 2021 TM01 Termination of appointment of Debbie Joanne Foulke as a director on 31 March 2021
18 Mar 2021 AA Accounts for a small company made up to 31 March 2020
12 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
05 Oct 2020 CH01 Director's details changed for Mr Silvano Geranio on 5 October 2020
19 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
30 Dec 2019 AA Accounts for a small company made up to 31 March 2019
08 Apr 2019 PSC07 Cessation of Silvano Geranio as a person with significant control on 25 March 2019
08 Apr 2019 PSC02 Notification of Sek Holdings Limited as a person with significant control on 25 March 2019
08 Apr 2019 PSC07 Cessation of Keith Andrew Hanger as a person with significant control on 25 March 2019
08 Apr 2019 PSC07 Cessation of Eric Jones as a person with significant control on 25 March 2019
18 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
18 Mar 2019 AD01 Registered office address changed from 8 Express Business Park Shipton Way Rushden NN10 6GL England to C/O 8 Shipton Way Rushden NN10 6GL on 18 March 2019
19 Dec 2018 AA Full accounts made up to 31 March 2018