Advanced company searchLink opens in new window

PRESTIGE CAR SERVICES LIMITED

Company number 13096247

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)
11 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
27 Nov 2023 AP01 Appointment of Mr Joseph James Michael Catley as a director on 22 November 2023
20 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
26 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
16 Mar 2022 PSC04 Change of details for Mr Russell Edward Catley as a person with significant control on 23 February 2021
09 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
07 Mar 2022 AD01 Registered office address changed from Broadway House 3rd Floor, Broadway House 35 Broad Street Hereford Herefordshire HR4 9TA England to 3rd Floor Broadway House 35 Broad Street Hereford HR4 9AR on 7 March 2022
03 Mar 2022 AD01 Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Broadway House 3rd Floor, Broadway House 35 Broad Street Hereford Herefordshire HR4 9TA on 3 March 2022
10 Nov 2021 AP01 Appointment of Mr Alexander Richard Catley as a director on 8 November 2021
09 Nov 2021 TM01 Termination of appointment of Timothy Pattison as a director on 8 November 2021
15 Mar 2021 AP01 Appointment of Mr Timothy Pattison as a director on 23 February 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
03 Mar 2021 AD01 Registered office address changed from 34 Killarney Road London SW18 2DX England to Mortimer House Holmer Road Hereford HR4 9TA on 3 March 2021
03 Mar 2021 PSC01 Notification of Russell Edward Catley as a person with significant control on 23 February 2021
03 Mar 2021 PSC07 Cessation of James Thomas Ranft as a person with significant control on 23 February 2021
03 Mar 2021 TM01 Termination of appointment of James Thomas Ranft as a director on 23 February 2021
03 Mar 2021 AP01 Appointment of Mr Luke Reeves as a director on 23 February 2021
03 Mar 2021 AP01 Appointment of Mr Russell Edward Catley as a director on 23 February 2021
22 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted