- Company Overview for PRESTIGE CONTRACTORS (TW) LTD (09015393)
- Filing history for PRESTIGE CONTRACTORS (TW) LTD (09015393)
- People for PRESTIGE CONTRACTORS (TW) LTD (09015393)
- Charges for PRESTIGE CONTRACTORS (TW) LTD (09015393)
- More for PRESTIGE CONTRACTORS (TW) LTD (09015393)
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) |
---|---|---|---|
26 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
02 Jun 2023 | TM01 | Termination of appointment of Sandra Rose Leahy as a director on 1 June 2023 | |
09 Mar 2023 | PSC01 | Notification of Richard Alan Leahy as a person with significant control on 8 March 2023 | |
13 Feb 2023 | AD01 | Registered office address changed from Maytrees Pembury Road Tunbridge Wells TN2 4NA England to 12 Montacute Road Tunbridge Wells TN2 5QR on 13 February 2023 | |
13 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Jan 2023 | TM01 | Termination of appointment of Alan Charles Leahy as a director on 28 December 2022 | |
06 Jan 2023 | PSC07 | Cessation of Alan Charles Leahy as a person with significant control on 28 December 2022 | |
20 Dec 2022 | AP01 | Appointment of Mrs Sandra Rose Leahy as a director on 20 December 2022 | |
20 Dec 2022 | AP01 | Appointment of Mr Richard Alan Leahy as a director on 20 December 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
18 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
06 Dec 2019 | AD01 | Registered office address changed from Owls Castle Oast Hoghole Lane, Lamberhurst Tunbridge Wells Kent TN3 8BN United Kingdom to Maytrees Pembury Road Tunbridge Wells TN2 4NA on 6 December 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Martin Raymond Porter as a director on 27 November 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Clare Joanna Porter as a director on 27 November 2019 | |
06 Dec 2019 | PSC01 | Notification of Alan Charles Leahy as a person with significant control on 27 November 2019 | |
06 Dec 2019 | PSC07 | Cessation of Martin Raymond Porter as a person with significant control on 27 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Alan Charles Leahy as a director on 27 November 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from 51 st. Marys Road Tonbridge TN9 2LE England to Owls Castle Oast Hoghole Lane, Lamberhurst Tunbridge Wells Kent TN3 8BN on 19 September 2019 |