Advanced company searchLink opens in new window

45 PRESTON PARK AVENUE LIMITED

Company number 10173820

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)
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
  • GBP 4
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