Advanced company searchLink opens in new window

PRESTIGE QUALITY HOMES LIMITED

Company number 09583188

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)
08 Feb 2024 AA Micro company accounts made up to 31 May 2023
29 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
21 Feb 2023 AA Micro company accounts made up to 31 May 2022
30 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 May 2021
02 Sep 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
06 May 2021 AA Micro company accounts made up to 31 May 2020
28 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
19 Mar 2020 PSC01 Notification of Victoria Condratova as a person with significant control on 13 August 2019
19 Mar 2020 PSC07 Cessation of Partick Joseph Costigan as a person with significant control on 13 August 2019
19 Mar 2020 PSC07 Cessation of Aleksandr Adelman as a person with significant control on 13 August 2019
03 Mar 2020 AA Micro company accounts made up to 31 May 2019
12 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with updates
05 Mar 2019 AA Micro company accounts made up to 31 May 2018
14 Aug 2018 AP01 Appointment of Ms Victoria Condratova as a director on 8 August 2018
13 Aug 2018 AD01 Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DU on 13 August 2018
08 Aug 2018 TM02 Termination of appointment of City Secretaries Limited as a secretary on 8 August 2018
08 Aug 2018 TM01 Termination of appointment of Marion Theresa Macinnes as a director on 8 August 2018
08 Aug 2018 TM01 Termination of appointment of Patricia Ann Bissett as a director on 8 August 2018
16 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
16 Jul 2018 PSC04 Change of details for Mr Partick Joseph Costigan as a person with significant control on 1 June 2018
07 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
13 Nov 2017 CH01 Director's details changed for Ms Marion Theresa Macinnes on 13 November 2017
13 Nov 2017 CH01 Director's details changed for Mrs Patricia Ann Bissett on 13 November 2017
01 Aug 2017 PSC01 Notification of Aleksandr Adelman as a person with significant control on 6 April 2016