- Company Overview for PRIESTGATE ESTATES LTD (08998371)
- Filing history for PRIESTGATE ESTATES LTD (08998371)
- People for PRIESTGATE ESTATES LTD (08998371)
- Charges for PRIESTGATE ESTATES LTD (08998371)
- More for PRIESTGATE ESTATES LTD (08998371)
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 Feb 2024 | PSC01 | Notification of Tejinderpal Singh Matharu as a person with significant control on 6 February 2024 | |
13 Feb 2024 | PSC07 | Cessation of Globalgrange Limited as a person with significant control on 6 February 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of Raj Singh Matharu as a director on 6 February 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of Harpal Singh Matharu as a director on 6 February 2024 | |
31 May 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
05 May 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
22 Apr 2021 | CH01 | Director's details changed for Mr Ramnek Singh Matharu on 21 April 2021 | |
22 Apr 2021 | CH01 | Director's details changed for Mr Gurnek Mitch Singh Matharu on 21 April 2021 | |
27 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
01 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
27 May 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from , 58 Rochester Row, Westminster, London, SW1P 1JU to 1 Egerton Court 4 Old Brompton Road London SW7 3HT on 12 October 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |