- Company Overview for PRESTON BENNETT HOLDINGS LIMITED (02885561)
- Filing history for PRESTON BENNETT HOLDINGS LIMITED (02885561)
- People for PRESTON BENNETT HOLDINGS LIMITED (02885561)
- Charges for PRESTON BENNETT HOLDINGS LIMITED (02885561)
- More for PRESTON BENNETT HOLDINGS LIMITED (02885561)
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) |
---|---|---|---|
02 Apr 2019 | CH01 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 | |
18 Mar 2019 | PSC05 | Change of details for Hamptons Estates Limited as a person with significant control on 18 March 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
12 Nov 2018 | PSC05 | Change of details for Hamptons Estates Limited as a person with significant control on 6 November 2018 | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Aug 2018 | CH01 | Director's details changed for Mr Paul Lewis Creffield on 6 July 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
20 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 October 2017 | |
20 Oct 2017 | PSC02 | Notification of Hamptons Estates Limited as a person with significant control on 6 April 2016 | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
18 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
29 Dec 2015 | AD01 | Registered office address changed from 32 Grosvenor Square Mayfair London W1K 2HJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 29 December 2015 | |
29 Dec 2015 | TM02 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 21 December 2015 | |
10 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
01 Jun 2015 | CH01 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 | |
01 Jun 2015 | CH03 | Secretary's details changed for Shirley Gaik Heah Law on 1 June 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
08 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
01 May 2014 | AP01 | Appointment of Kieran Julian Pickles as a director | |
01 May 2014 | TM01 | Termination of appointment of Graham Bell as a director | |
06 Feb 2014 | AP01 | Appointment of Paul Lewis Creffield as a director | |
06 Feb 2014 | AP01 | Appointment of Mr Graham Richard Bell as a director | |
06 Feb 2014 | AD01 | Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 6 February 2014 |