Advanced company searchLink opens in new window

PRESTIGE HOMES LIMITED

Company number 03829405

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)
30 Sep 2016 MR01 Registration of charge 038294050030, created on 29 September 2016
29 Sep 2016 MR01 Registration of charge 038294050029, created on 29 September 2016
15 Apr 2016 MR04 Satisfaction of charge 9 in full
15 Apr 2016 MR04 Satisfaction of charge 20 in full
15 Apr 2016 MR04 Satisfaction of charge 24 in full
15 Apr 2016 MR04 Satisfaction of charge 038294050026 in part
15 Apr 2016 MR04 Satisfaction of charge 17 in full
15 Apr 2016 MR04 Satisfaction of charge 18 in full
15 Apr 2016 MR04 Satisfaction of charge 21 in full
15 Apr 2016 MR04 Satisfaction of charge 22 in full
12 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
11 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
27 May 2015 AD01 Registered office address changed from 17 Manhattan House 401 Witan Gate Milton Keynes MK9 2BQ to Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT on 27 May 2015
02 Apr 2015 MR01 Registration of charge 038294050028, created on 31 March 2015
17 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
17 Feb 2015 CH01 Director's details changed for Mrs Julie Ann Al-Najar on 1 October 2013
17 Feb 2015 AD02 Register inspection address has been changed to Prestige House 6 Fingle Drive Stonebridge Milton Keynes MK13 0AT
17 Feb 2015 CH01 Director's details changed for Mr. Mahmood Al-Najar on 1 October 2013
17 Feb 2015 CH03 Secretary's details changed for Mr. Mahmood Al-Najar on 1 October 2013
31 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Dec 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
05 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
13 Dec 2013 AD01 Registered office address changed from 50 High Street Haversham Milton Keynes Buckinghamshire MK19 7DX on 13 December 2013