- Company Overview for 45 PRESTON PARK AVENUE LIMITED (10173820)
- Filing history for 45 PRESTON PARK AVENUE LIMITED (10173820)
- People for 45 PRESTON PARK AVENUE LIMITED (10173820)
- More for 45 PRESTON PARK AVENUE LIMITED (10173820)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
13 Feb 2024 | AD01 | Registered office address changed from 2 Church Street Brighton BN1 1UJ United Kingdom to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 13 February 2024 | |
13 Feb 2024 | PSC04 | Change of details for Mr Neil Slater as a person with significant control on 13 February 2024 | |
12 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
21 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
17 May 2021 | PSC04 | Change of details for Mrs Susan Parris as a person with significant control on 1 September 2020 | |
17 May 2021 | CH01 | Director's details changed for Mrs Susan Parris on 1 September 2020 | |
09 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
27 May 2020 | PSC04 | Change of details for Mrs Susan Parris as a person with significant control on 27 May 2020 | |
13 May 2020 | PSC04 | Change of details for Mr William David Michael Saxon Kearsley as a person with significant control on 12 May 2020 | |
12 May 2020 | PSC04 | Change of details for Mr George Michael Parris as a person with significant control on 12 May 2020 | |
12 May 2020 | PSC04 | Change of details for Mrs Wendy Joan Kearsley as a person with significant control on 12 May 2020 | |
12 May 2020 | PSC04 | Change of details for Mrs Susan Parris as a person with significant control on 12 May 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Neil Slater as a director on 6 January 2020 | |
06 Feb 2020 | AP01 | Appointment of Miss Tessa Robinson as a director on 22 December 2019 | |
06 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 May 2019 | PSC04 | Change of details for Mrs Susan Parris as a person with significant control on 24 May 2019 | |
24 May 2019 | CH01 | Director's details changed for Mrs Susan Parris on 24 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates |