PRESTWOOD DEVELOPMENTS LIMITED

Parkview Chartham Park Parkview Chartham Park, East Grinstead, RH19 2JT, W Sussex
StatusACTIVE
Company No.05516293
CategoryPrivate Limited Company
Incorporated22 Jul 2005
Age18 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

PRESTWOOD DEVELOPMENTS LIMITED is an active private limited company with number 05516293. It was incorporated 18 years, 10 months, 22 days ago, on 22 July 2005. The company address is Parkview Chartham Park Parkview Chartham Park, East Grinstead, RH19 2JT, W Sussex.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jun 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 10 Jun 2022

Action Date: 27 Apr 2022

Category: Capital

Type: SH06

Date: 2022-04-27

Capital : 60 GBP

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Philip Wheeler

Change date: 2022-04-27

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-27

Psc name: Susan Anne Dawson

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-27

Officer name: Susan Anne Dawson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-27

Officer name: Susan Anne Dawson

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Wheeler

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Philip Wheeler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2013

Action Date: 24 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Anne Dawson

Change date: 2013-05-24

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2013

Action Date: 24 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-24

Officer name: Susan Anne Dawson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Feb 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2013

Action Date: 09 Jan 2013

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2013-01-09

Documents

View document PDF

Statement of companys objects

Date: 04 Feb 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2011

Action Date: 22 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-22

Officer name: Susan Anne Dawson

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2011

Action Date: 22 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Anne Dawson

Change date: 2011-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-22

Officer name: Philip Wheeler

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-22

Officer name: Susan Anne Dawson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / susan dawson / 10/10/2008

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / susan dawson / 10/10/2008

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Address

Type: 287

Description: Registered office changed on 09/05/06 from: 35 black swan close pease pottage crawley west sussex RH11 9BB

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 06/10/05 from: 35 black swan close pease pottage crawley west sussex RH11 9BB

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 22/08/05 from: woodlands, the approach dormans park east grinstead west sussex RH19 3NU

Documents

View document PDF

Incorporation company

Date: 22 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.I.M (AN INSPIRED MIND) LTD

GROSVENOR HOUSE,BIRMINGHAM,B3 1RB

Number:11830543
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BARDSLEY ELECTRICAL LTD

14 TRENT WAY,BOLTON,BL4 8PR

Number:11825437
Status:ACTIVE
Category:Private Limited Company

C.A.J. MANAGEMENT LIMITED

C/O PAUL WILSON & CO,READING,RG1 7RJ

Number:11285831
Status:ACTIVE
Category:Private Limited Company

DUNATEO LTD

7 VALE COURT,WEYBRIDGE,KT13 9NN

Number:10357482
Status:ACTIVE
Category:Private Limited Company

THE HARMAN GROUP LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:09526564
Status:ACTIVE
Category:Private Limited Company

THE ULTIMATE SANCTUARY LIMITED

THE GRANARY CROWHILL FARM,WILDEN,MK44 2QS

Number:11302293
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source