Advanced company searchLink opens in new window

PRESTIGE DEVELOPMENTS NORTH WEST LTD

Company number 10264209

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)
30 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
26 Mar 2024 PSC04 Change of details for Mr Alan Mcdonnell as a person with significant control on 22 January 2020
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
06 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
27 Jul 2023 AA Unaudited abridged accounts made up to 31 July 2022
17 Jul 2023 PSC04 Change of details for Mr Alan Mcdonnell as a person with significant control on 17 July 2023
17 Jul 2023 PSC04 Change of details for Mr Alan Mcdonnell as a person with significant control on 17 July 2023
17 Jul 2023 CH01 Director's details changed for Mr Alan Mcdonnell on 17 July 2023
07 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
10 Nov 2022 AD01 Registered office address changed from 281 Woodchurch Road Birkenhead CH42 9LE England to 2 Upton Road Birkenhead CH41 0DF on 10 November 2022
21 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
21 Feb 2022 CH01 Director's details changed for Mr Alan Mcdonnell on 21 February 2022
21 Feb 2022 PSC04 Change of details for Mr Alan Mcdonnell as a person with significant control on 21 February 2022
21 Feb 2022 AD01 Registered office address changed from C/O Fd Analytical 188 Liscard Road the Old School Wirral Merseyside CH44 5TN to 281 Woodchurch Road Birkenhead CH42 9LE on 21 February 2022
17 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
06 Apr 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 July 2019
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
22 Jan 2020 PSC07 Cessation of Craig Marnell as a person with significant control on 22 January 2020
22 Jan 2020 TM01 Termination of appointment of Craig Marnell as a director on 22 January 2020
31 Jul 2019 AA Micro company accounts made up to 31 July 2018
17 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off