Advanced company searchLink opens in new window

PRIESTY FIELDS DEVELOPMENTS LIMITED

Company number 10806474

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)
25 Apr 2024 CH04 Secretary's details changed for Crestbridge Uk Limited on 12 April 2024
04 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: ratification of directors conduct 11/12/2023
21 Dec 2023 AAMD Amended audit exemption subsidiary accounts made up to 31 December 2021
21 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
21 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
21 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
20 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
20 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
07 Nov 2023 AP04 Appointment of Crestbridge Uk Limited as a secretary on 20 October 2021
24 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
28 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
10 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2022 CH01 Director's details changed for Mr Bruce Layland Walker on 2 August 2022
05 Aug 2022 AD03 Register(s) moved to registered inspection location 8 Sackville Street London W1S 3DG
04 Aug 2022 AD02 Register inspection address has been changed to 8 Sackville Street London W1S 3DG
01 Jul 2022 AD01 Registered office address changed from , 77-79 New Cavendish Street, London, W1W 6XB, England to 13 Hanover Square London W1S 1HN on 1 July 2022
21 Jun 2022 PSC02 Notification of Aedifica Uk Limited as a person with significant control on 20 October 2021
21 Jun 2022 PSC07 Cessation of Peter Francis Smith as a person with significant control on 20 October 2021
21 Jun 2022 PSC07 Cessation of Giuseppe Mauro D'amelio as a person with significant control on 20 October 2021
27 Jan 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
26 Jan 2022 AP01 Appointment of Mr Bruce Layland Walker as a director on 1 January 2022
26 Jan 2022 AP01 Appointment of Mr Richard John Kennedy as a director on 1 January 2022
04 Jan 2022 AD01 Registered office address changed from , 6 Dale Ave, Bramhall, Stockport, Cheshire, SK7 2JP to 13 Hanover Square London W1S 1HN on 4 January 2022