- Company Overview for PRESTIGE HOMES LIMITED (03829405)
- Filing history for PRESTIGE HOMES LIMITED (03829405)
- People for PRESTIGE HOMES LIMITED (03829405)
- Charges for PRESTIGE HOMES LIMITED (03829405)
- Insolvency for PRESTIGE HOMES LIMITED (03829405)
- More for PRESTIGE HOMES LIMITED (03829405)
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
|
|
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
|
|
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
|
|
05 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
13 Dec 2013 | AD01 | Registered office address changed from 50 High Street Haversham Milton Keynes Buckinghamshire MK19 7DX on 13 December 2013 |