- Company Overview for PRESTWICK PROPERTY SERVICES LTD (16105105)
- Filing history for PRESTWICK PROPERTY SERVICES LTD (16105105)
- People for PRESTWICK PROPERTY SERVICES LTD (16105105)
- Charges for PRESTWICK PROPERTY SERVICES LTD (16105105)
- More for PRESTWICK PROPERTY SERVICES LTD (16105105)
| 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) |
|---|---|---|---|
| 04 Nov 2025 | MR01 | Registration of charge 161051050001, created on 31 October 2025 | |
| 04 Nov 2025 | MR01 | Registration of charge 161051050002, created on 31 October 2025 | |
| 12 Jun 2025 | PSC04 | Change of details for Mr Girdhari Lal Bangher as a person with significant control on 11 June 2025 | |
| 12 Jun 2025 | CS01 | Confirmation statement made on 12 June 2025 with updates | |
| 11 Jun 2025 | CH01 | Director's details changed for Mr Brian Cox on 11 June 2025 | |
| 11 Jun 2025 | PSC07 | Cessation of Brian Cox as a person with significant control on 11 June 2025 | |
| 11 Jun 2025 | PSC02 | Notification of Cox Family Group Ltd as a person with significant control on 11 June 2025 | |
| 11 Jun 2025 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1 Market Hill Calne Wiltshire SN11 0BT on 11 June 2025 | |
| 18 Mar 2025 | PSC07 | Cessation of Deborah Joy Cox as a person with significant control on 18 March 2025 | |
| 18 Mar 2025 | PSC01 | Notification of Girdhari Lal Bangher as a person with significant control on 18 March 2025 | |
| 18 Mar 2025 | AP01 | Appointment of Mr Girdhari Lal Bangher as a director on 18 March 2025 | |
| 18 Mar 2025 | TM01 | Termination of appointment of Deborah Joy Cox as a director on 18 March 2025 | |
| 27 Nov 2024 | NEWINC |
Incorporation
Statement of capital on 2024-11-27
|