Advanced company searchLink opens in new window

PRESTIGE COUNTRY PARKS LIMITED

Company number 11451745

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)
18 Feb 2024 AA Group of companies' accounts made up to 31 December 2022
05 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: company business 04/12/2023
20 Nov 2023 AD03 Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
16 Nov 2023 AD02 Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
15 Nov 2023 AD01 Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to C/O Prestige Country Parks Melbourne Road Allerthorpe York Yorkshire YO42 4RL on 15 November 2023
27 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
27 Jul 2023 PSC04 Change of details for Mrs Jocelyn Ann Knowles as a person with significant control on 1 May 2021
27 Jul 2023 PSC04 Change of details for Mr Matthew William Knowles as a person with significant control on 1 May 2021
26 Jul 2023 CH01 Director's details changed for Mr Matthew William Knowles on 1 May 2021
26 Jul 2023 CH01 Director's details changed for Mrs Jocelyn Ann Knowles on 1 May 2021
11 Apr 2023 AA Total exemption full accounts made up to 31 December 2021
19 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
19 Jul 2022 PSC04 Change of details for Mr Matthew William Knowles as a person with significant control on 5 July 2022
19 Jul 2022 CH01 Director's details changed for Mrs Jocelyn Ann Knowles on 5 July 2022
19 Jul 2022 CH01 Director's details changed for Mr Matthew William Knowles on 5 July 2022
19 Jul 2022 PSC04 Change of details for Mrs Jocelyn Ann Knowles as a person with significant control on 5 July 2022
09 Nov 2021 MR05 Part of the property or undertaking has been released from charge 114517450002
16 Sep 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
05 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
24 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2020 CS01 Confirmation statement made on 5 July 2020 with updates
23 Mar 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 December 2019
09 Oct 2019 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 102