Advanced company searchLink opens in new window

PRESTON COMMERCIAL INVESTMENTS LIMITED

Company number 06755110

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)
06 Mar 2024 AD01 Registered office address changed from C/O Allotts Sidings Court Lakeside Doncaster DN4 5NU United Kingdom to The Water Tower J3 Business Park Carr Hill, Balby Doncaster South Yorkshire DN4 8DE on 6 March 2024
17 Jan 2024 AA Unaudited abridged accounts made up to 31 March 2023
01 Jan 2024 CS01 Confirmation statement made on 21 November 2023 with no updates
21 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
19 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Aug 2022 MR01 Registration of charge 067551100001, created on 29 July 2022
01 Aug 2022 MR01 Registration of charge 067551100002, created on 29 July 2022
09 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
26 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
08 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
17 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
04 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
11 Jan 2019 CS01 Confirmation statement made on 21 November 2018 with updates
11 Jan 2019 PSC02 Notification of Broughton Land & Property Limited as a person with significant control on 6 April 2018
11 Jan 2019 PSC07 Cessation of Rebecca Elizabeth Brouwer as a person with significant control on 6 April 2018
27 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
11 Jan 2018 CS01 Confirmation statement made on 21 November 2017 with updates
11 Jan 2018 PSC01 Notification of Rebecca Brouwer as a person with significant control on 1 February 2017
11 Jan 2018 PSC07 Cessation of Jonathan Matthew Brouwer as a person with significant control on 1 February 2017
23 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
16 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
13 Dec 2016 AD02 Register inspection address has been changed from Bramley House 6 Main Street West Markham Newark Nottinghamshire NG22 0GT England to Bramley House Main Street West Markham Newark NG22 0GT
09 Dec 2016 CH01 Director's details changed for Jonathan Matthew Brouwer on 9 December 2016