PRESTLEY PROPERTIES (NORTH WEST) LIMITED
Status | ACTIVE |
Company No. | 05227804 |
Category | Private Limited Company |
Incorporated | 10 Sep 2004 |
Age | 19 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
PRESTLEY PROPERTIES (NORTH WEST) LIMITED is an active private limited company with number 05227804. It was incorporated 19 years, 8 months, 21 days ago, on 10 September 2004. The company address is Old Chapel House Farm Commons Lane Old Chapel House Farm Commons Lane, Blackburn, BB2 7LL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Address
Type: AD01
Old address: Chandler House 7 Ferry Road Office Park Riversway, Preston Lancashire PR2 2YH
New address: Old Chapel House Farm Commons Lane Balderstone Blackburn BB2 7LL
Change date: 2020-07-07
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Change person director company with change date
Date: 18 Sep 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-24
Officer name: Mr Richard Bentley Prest
Documents
Change person secretary company with change date
Date: 18 Sep 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-24
Officer name: Mrs Susan Penelope Prest
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Mortgage satisfy charge full
Date: 23 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Capital allotment shares
Date: 19 Oct 2010
Action Date: 30 Jun 2010
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Resolution
Date: 13 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 10 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-10
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 20 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/07/05
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/05; full list of members
Documents
Legacy
Date: 15 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 24/09/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BIG CAT TRADING COMPANY LIMITED
1 THE UPPER DRIVE,EAST SUSSEX,BN3 6GR
Number: | 03395109 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROTHER INDUSTRIES (U.K.) LTD.
VAUXHALL INDUSTRIAL ESTATE,WREXHAM,LL14 6HA
Number: | 01888853 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 ALEXANDER STREET,AIRDRIE,ML6 0BD
Number: | SC388500 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH EAST LINCOLNSHIRE PROPERTIES LIMITED
107 CLEETHORPE ROAD,NORTH EAST LINCOLNSHIRE,DN31 3ER
Number: | 04454558 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK LANE HOUSE,GLASGOW,G41 2HA
Number: | SC428274 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEN CIVIL ENGINEERING LIMITED
VALLEY MILLS MILLGATE,OLDHAM,OL3 5DG
Number: | 10495331 |
Status: | ACTIVE |
Category: | Private Limited Company |