Download leads from Nexok and grow your business. Find out more

New Prestbury Limited

Documents

Total Documents137
Total Pages823

Filing History

9 November 2020Accounts for a dormant company made up to 31 March 2020
24 April 2020Confirmation statement made on 19 April 2020 with no updates
22 November 2019Accounts for a dormant company made up to 31 March 2019
3 May 2019Confirmation statement made on 19 April 2019 with no updates
31 December 2018Accounts for a small company made up to 31 March 2018
22 May 2018Confirmation statement made on 19 April 2018 with no updates
19 December 2017Accounts for a dormant company made up to 31 March 2017
19 December 2017Accounts for a dormant company made up to 31 March 2017
3 May 2017Confirmation statement made on 19 April 2017 with updates
3 May 2017Confirmation statement made on 19 April 2017 with updates
3 January 2017Full accounts made up to 31 March 2016
3 January 2017Full accounts made up to 31 March 2016
11 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
11 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
6 January 2016Full accounts made up to 31 March 2015
6 January 2016Full accounts made up to 31 March 2015
22 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015
22 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015
2 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
2 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
6 October 2014Accounts for a dormant company made up to 31 December 2013
6 October 2014Accounts for a dormant company made up to 31 December 2013
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
7 October 2013Full accounts made up to 31 December 2012
7 October 2013Full accounts made up to 31 December 2012
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
20 September 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
20 September 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
16 August 2012Full accounts made up to 31 December 2011
16 August 2012Full accounts made up to 31 December 2011
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders
14 September 2011Full accounts made up to 31 December 2010
14 September 2011Full accounts made up to 31 December 2010
19 April 2011Director's details changed for Mr Nicholas Mark Leslau on 19 April 2011
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders
19 April 2011Director's details changed for Mr Nicholas Mark Leslau on 19 April 2011
9 September 2010Full accounts made up to 31 December 2009
9 September 2010Full accounts made up to 31 December 2009
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders
22 April 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders
22 April 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009
22 April 2010Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
22 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
12 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
12 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
12 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
15 July 2009Full accounts made up to 31 December 2008
15 July 2009Full accounts made up to 31 December 2008
22 April 2009Return made up to 22/04/09; full list of members
22 April 2009Return made up to 22/04/09; full list of members
29 October 2008Full accounts made up to 31 December 2007
29 October 2008Full accounts made up to 31 December 2007
25 April 2008Return made up to 24/04/08; full list of members
25 April 2008Return made up to 24/04/08; full list of members
1 November 2007Full accounts made up to 31 December 2006
1 November 2007Full accounts made up to 31 December 2006
25 April 2007Director's particulars changed
25 April 2007Return made up to 24/04/07; full list of members
25 April 2007Director's particulars changed
25 April 2007Return made up to 24/04/07; full list of members
4 November 2006Full accounts made up to 31 December 2005
4 November 2006Full accounts made up to 31 December 2005
24 October 2006Director's particulars changed
24 October 2006Director's particulars changed
25 April 2006Return made up to 24/04/06; full list of members
25 April 2006Return made up to 24/04/06; full list of members
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
5 August 2005Director resigned
5 August 2005Director resigned
1 August 2005Secretary's particulars changed;director's particulars changed
1 August 2005Secretary's particulars changed;director's particulars changed
23 May 2005Return made up to 05/05/05; full list of members
23 May 2005Return made up to 05/05/05; full list of members
4 March 2005Registered office changed on 04/03/05 from: 11/12 wigmore place london W1U 2LU
4 March 2005Registered office changed on 04/03/05 from: 11/12 wigmore place london W1U 2LU
18 November 2004Declaration of satisfaction of mortgage/charge
18 November 2004Declaration of satisfaction of mortgage/charge
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
26 May 2004Return made up to 18/05/04; full list of members
26 May 2004Return made up to 18/05/04; full list of members
17 September 2003Full accounts made up to 31 December 2002
17 September 2003Full accounts made up to 31 December 2002
2 June 2003Return made up to 27/05/03; full list of members
2 June 2003Return made up to 27/05/03; full list of members
4 November 2002Full accounts made up to 31 December 2001
4 November 2002Full accounts made up to 31 December 2001
21 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
21 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
27 December 2001Full accounts made up to 31 December 2000
27 December 2001Full accounts made up to 31 December 2000
19 December 2001New director appointed
19 December 2001New director appointed
21 June 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
21 June 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
15 February 2001Particulars of mortgage/charge
15 February 2001Particulars of mortgage/charge
11 October 2000Full accounts made up to 31 December 1999
11 October 2000Full accounts made up to 31 December 1999
28 July 2000Company name changed prestbury properties no.10 Limit ed\certificate issued on 31/07/00
28 July 2000Company name changed prestbury properties no.10 Limit ed\certificate issued on 31/07/00
26 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99
22 July 1999Registered office changed on 22/07/99 from: 200 aldergate street london EC1A 4JJ
22 July 1999Memorandum and Articles of Association
22 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99
22 July 1999Director resigned
22 July 1999£ nc 100/1000 09/07/99
22 July 1999Director resigned
22 July 1999£ nc 100/1000 09/07/99
22 July 1999Secretary resigned
22 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 July 1999Director resigned
22 July 1999Secretary resigned
22 July 1999Director resigned
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 July 1999Memorandum and Articles of Association
22 July 1999Registered office changed on 22/07/99 from: 200 aldergate street london EC1A 4JJ
21 July 1999New secretary appointed;new director appointed
21 July 1999New director appointed
21 July 1999New secretary appointed;new director appointed
21 July 1999New director appointed
19 July 1999Company name changed sagedew LIMITED\certificate issued on 20/07/99
19 July 1999Company name changed sagedew LIMITED\certificate issued on 20/07/99
23 June 1999Incorporation
23 June 1999Incorporation
Sign up now to grow your client base. Plans & Pricing