Advanced company searchLink opens in new window

PRESTIGE PURCHASING LIMITED

Company number 03474045

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)
23 Nov 2015 SH03 Purchase of own shares.
22 Oct 2015 TM02 Termination of appointment of Rachael Ann Savage as a secretary on 22 October 2015
22 Oct 2015 AP03 Appointment of Emma Best as a secretary on 22 October 2015
22 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 42,324
21 Apr 2015 AA Accounts for a small company made up to 31 December 2014
13 Apr 2015 AD01 Registered office address changed from Harness Barn Statonbury Park Offices Wolverton Road Great Linford Buckinghamshire MK14 5AT to Noble House Capital Drive Linford Wood Milton Keynes Bucks MK14 6QP on 13 April 2015
08 Jan 2015 AP01 Appointment of Mr Shaun Thomas Allen as a director on 12 December 2014
31 Dec 2014 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 42,324
12 Dec 2014 AP01 Appointment of Mr Michael George Luke as a director on 12 December 2014
05 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 September 2014
  • GBP 48,703
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
05 Sep 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2014 TM02 Termination of appointment of James William Booth as a secretary on 28 July 2014
28 Jul 2014 AP03 Appointment of Mrs Rachael Ann Savage as a secretary on 28 July 2014
02 Jul 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 41,625
30 Sep 2013 AA Accounts for a small company made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
30 Oct 2012 AD01 Registered office address changed from the Stables Stantonbury Park Offices Wolverton Road Great Linford Buckinghamshire MK14 5AT England on 30 October 2012
19 Oct 2012 SH06 Cancellation of shares. Statement of capital on 19 October 2012
  • GBP 41,625
19 Oct 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Oct 2012 SH03 Purchase of own shares.
19 Jul 2012 TM01 Termination of appointment of Richard Small as a director
19 Jul 2012 TM01 Termination of appointment of Nigel Draper as a director
12 Jul 2012 AA Accounts for a small company made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders