Advanced company searchLink opens in new window

PRESTON BENNETT HOLDINGS LIMITED

Company number 02885561

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)
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
  • GBP 734.4
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
  • GBP 734.4
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