PRESTWICK LIMITED
Status | ACTIVE |
Company No. | NI073839 |
Category | Private Limited Company |
Incorporated | 21 Sep 2009 |
Age | 14 years, 8 months, 12 days |
Jurisdiction | Northern Ireland |
SUMMARY
PRESTWICK LIMITED is an active private limited company with number NI073839. It was incorporated 14 years, 8 months, 12 days ago, on 21 September 2009. The company address is 12 Stang Road 12 Stang Road, Newry, BT34 5RG, County Down.
Company Fillings
Accounts with accounts type micro entity
Date: 24 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Change to a person with significant control
Date: 06 Jul 2022
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Lorraine Bloomfield
Change date: 2017-10-01
Documents
Notification of a person with significant control
Date: 06 Jul 2022
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leo Bloomfield
Notification date: 2017-10-01
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Gazette filings brought up to date
Date: 01 Oct 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Dissolved compulsory strike off suspended
Date: 08 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 24 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 28 Feb 2019
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Capital allotment shares
Date: 09 Oct 2018
Action Date: 01 Oct 2017
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2017-10-01
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Gazette filings brought up to date
Date: 31 Dec 2013
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 07 Nov 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Termination director company with name
Date: 23 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Bloomfield
Documents
Termination director company with name
Date: 23 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leo Bloomfield
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change person director company with change date
Date: 16 Dec 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-21
Officer name: Paul Bloomfield
Documents
Change person director company with change date
Date: 16 Dec 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lorraine Bloomfield
Change date: 2010-09-21
Documents
Appoint person director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leo Bloomfield
Documents
Resolution
Date: 09 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-09
Old address: Holdfast Limited 138 University Street Belfast BT7 1HJ
Documents
Appoint person director company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Bloomfield
Documents
Termination director company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Harrison
Documents
Termination secretary company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dorothy Kane
Documents
Termination director company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Kane
Documents
Appoint person secretary company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lorraine Bloomfield
Documents
Appoint person director company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lorraine Bloomfield
Documents
Resolution
Date: 09 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
22 FULHAM HIGH STREET,LONDON,SW6 3LQ
Number: | 07778585 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CANNY & ASSOCIATES,LONDON,EC2R 6PJ
Number: | 07424418 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPPER TREES MANAGEMENT COMPANY LIMITED
PERFECTION HOMES LTD NELL HOUSE, GWYNNE GATE,HEREFORD,HR1 2ED
Number: | 10853969 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CAPULET MEWS,LONDON,E16 1SQ
Number: | 11701210 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 LAURISTON STREET,EDINBURGH,EH3 9DQ
Number: | SC590553 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL PARTNERSHIPS (LONDON) LIMITED
NO 3 THE COURTYARD,CAVERSFIELD BICESTER,OX27 8TG
Number: | 06478645 |
Status: | ACTIVE |
Category: | Private Limited Company |