Advanced company searchLink opens in new window

PRESTON GUILD HALL LIMITED

Company number 09065223

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)
24 Aug 2018 MR01 Registration of charge 090652230002, created on 8 August 2018
18 Apr 2018 MR01 Registration of charge 090652230001, created on 18 April 2018
14 Dec 2017 PSC04 Change of details for Mr William Simon Rigby as a person with significant control on 13 December 2017
13 Dec 2017 CH01 Director's details changed for Mr William Simon Rigby on 13 December 2017
13 Dec 2017 PSC04 Change of details for Mr William Simon Rigby as a person with significant control on 13 December 2017
30 Nov 2017 AA Audited abridged accounts made up to 31 December 2016
17 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
26 Sep 2017 AP01 Appointment of Mrs Linda Rigby as a director on 20 September 2017
11 May 2017 AA Full accounts made up to 31 December 2015
11 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 October 2015
22 Feb 2016 AP01 Appointment of Mr Thomas Adam Flack as a director on 22 February 2016
22 Feb 2016 TM01 Termination of appointment of Michael Jonathan Darch as a director on 22 February 2016
22 Feb 2016 TM01 Termination of appointment of Michael Jonathan Darch as a director on 22 February 2016
20 Jan 2016 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
15 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 24/02/2016
08 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
05 Sep 2014 AD01 Registered office address changed from , 3 Neptune Court Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, England to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 5 September 2014
04 Sep 2014 TM01 Termination of appointment of Brian Edward Blackburn as a director on 1 September 2014
04 Sep 2014 AP01 Appointment of Mr Willam Simon Rigby as a director on 1 September 2014
04 Sep 2014 AP01 Appointment of Mr Michael Jonathan Darch as a director on 1 September 2014
09 Jul 2014 AD01 Registered office address changed from , Beckett Rawcliffe Beckett House, 18 Sovereign Court, Wyrefields, Poulton-Le-Fylde, Lancashire, FY6 8JX, United Kingdom on 9 July 2014
02 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted