- Company Overview for PRISTINE LETTINGS LTD (11328027)
- Filing history for PRISTINE LETTINGS LTD (11328027)
- People for PRISTINE LETTINGS LTD (11328027)
- More for PRISTINE LETTINGS LTD (11328027)
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) |
---|---|---|---|
01 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
30 Jan 2024 | CH01 | Director's details changed for Ms Eva Callaghan on 18 January 2024 | |
30 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
06 Feb 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
14 Jun 2022 | AP01 | Appointment of Ms Eva Callaghan as a director on 1 June 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
27 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
01 Jun 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
22 Mar 2021 | AD01 | Registered office address changed from Orchard Street Business Centre Orchard Street Bristol BS1 5EH England to Room 6, 77a North Street Downend Bristol BS16 5SE on 22 March 2021 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
14 Jan 2020 | PSC01 | Notification of Thomas Arthur Philip Derrett as a person with significant control on 14 January 2020 | |
14 Jan 2020 | PSC07 | Cessation of Jean Francois Gutierrez as a person with significant control on 14 January 2020 | |
14 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
14 Jan 2020 | AD01 | Registered office address changed from Orchard Street Business Centre Orchard Street Bristol BS1 5EH England to Orchard Street Business Centre Orchard Street Bristol BS1 5EH on 14 January 2020 | |
14 Jan 2020 | AD01 | Registered office address changed from Stuart House the Back Chepstow NP16 5HH Wales to Orchard Street Business Centre Orchard Street Bristol BS1 5EH on 14 January 2020 | |
04 Jun 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
04 Jun 2019 | TM01 | Termination of appointment of Jean Francois Gutierrez as a director on 25 May 2019 | |
04 Jun 2019 | AP01 | Appointment of Mr Thomas Arthur Philip Derrett as a director on 20 May 2018 | |
04 Jun 2019 | AD01 | Registered office address changed from 26 Dunford Road Bristol BS3 4PW United Kingdom to Stuart House the Back Chepstow NP16 5HH on 4 June 2019 | |
15 May 2019 | CH01 | Director's details changed for Mr Jean Francois Gutierrez on 15 May 2019 | |
15 May 2019 | PSC04 | Change of details for Jean Francois Gutierrez as a person with significant control on 15 May 2019 | |
15 May 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 26 Dunford Road Bristol BS3 4PW on 15 May 2019 | |
25 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-25
|