PRESTIGE MARQUES LIMITED

03456331
CAREMARK SECOND FLOOR 5-7 KINGSTON HILL KINGSTON UPON THAMES KT2 7PW

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 5 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2023 accounts Annual Accounts 5 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 accounts Annual Accounts 5 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2021 accounts Annual Accounts 5 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2020 resolution Resolution 1 Buy now
05 Sep 2020 capital Return of Allotment of shares 4 Buy now
10 Aug 2020 accounts Annual Accounts 5 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 accounts Annual Accounts 5 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 5 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 accounts Annual Accounts 7 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2016 accounts Annual Accounts 7 Buy now
06 Nov 2015 annual-return Annual Return 3 Buy now
29 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2015 accounts Annual Accounts 7 Buy now
21 Nov 2014 annual-return Annual Return 3 Buy now
01 May 2014 accounts Annual Accounts 7 Buy now
20 Jan 2014 resolution Resolution 1 Buy now
29 Nov 2013 annual-return Annual Return 3 Buy now
10 May 2013 accounts Annual Accounts 7 Buy now
30 Oct 2012 annual-return Annual Return 3 Buy now
11 Jun 2012 accounts Annual Accounts 6 Buy now
07 Nov 2011 annual-return Annual Return 3 Buy now
17 May 2011 accounts Annual Accounts 6 Buy now
02 Nov 2010 annual-return Annual Return 3 Buy now
24 Sep 2010 accounts Annual Accounts 6 Buy now
10 May 2010 officers Termination of appointment of director (Oliver Ward) 1 Buy now
19 Nov 2009 annual-return Annual Return 4 Buy now
19 Nov 2009 officers Termination of appointment of secretary (Oliver Ward) 1 Buy now
03 Nov 2009 accounts Annual Accounts 6 Buy now
12 Dec 2008 annual-return Return made up to 28/10/08; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 9 Buy now
31 Oct 2007 accounts Annual Accounts 6 Buy now
31 Oct 2007 annual-return Return made up to 28/10/07; full list of members 2 Buy now
31 Oct 2007 officers Director's particulars changed 1 Buy now
07 Nov 2006 accounts Annual Accounts 6 Buy now
03 Nov 2006 annual-return Return made up to 28/10/06; full list of members 2 Buy now
03 Nov 2006 address Location of debenture register 1 Buy now
03 Nov 2006 address Location of register of members 1 Buy now
03 Nov 2006 address Registered office changed on 03/11/06 from: brook house forty green bledlow buckinghamshire HP27 9PN 1 Buy now
02 Nov 2005 accounts Annual Accounts 6 Buy now
02 Nov 2005 annual-return Return made up to 28/10/05; full list of members 7 Buy now
23 Aug 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
23 Jun 2005 officers Secretary resigned;director resigned 1 Buy now
01 Feb 2005 address Registered office changed on 01/02/05 from: 78 mill lane london NW6 1JZ 1 Buy now
01 Feb 2005 annual-return Return made up to 28/10/04; full list of members 7 Buy now
01 Feb 2005 officers Director's particulars changed 1 Buy now
01 Feb 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Nov 2004 accounts Annual Accounts 6 Buy now
05 Jan 2004 address Registered office changed on 05/01/04 from: vale farm kimblewick buckinghamshire HP17 8SX 1 Buy now
04 Nov 2003 accounts Annual Accounts 6 Buy now
15 Oct 2003 annual-return Return made up to 28/10/03; full list of members 7 Buy now
23 Dec 2002 annual-return Return made up to 28/10/02; full list of members 7 Buy now
26 Nov 2002 accounts Annual Accounts 4 Buy now
14 Nov 2002 officers Secretary resigned;director resigned 1 Buy now
14 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
03 Dec 2001 annual-return Return made up to 28/10/01; full list of members 6 Buy now
03 Nov 2001 accounts Annual Accounts 4 Buy now
16 Jan 2001 annual-return Return made up to 28/10/00; full list of members 6 Buy now
01 Sep 2000 accounts Annual Accounts 4 Buy now
09 Nov 1999 annual-return Return made up to 28/10/99; full list of members 6 Buy now
27 Sep 1999 accounts Annual Accounts 4 Buy now
26 Nov 1998 annual-return Return made up to 28/10/98; full list of members 6 Buy now
26 Jul 1998 officers Director resigned 1 Buy now
26 Jul 1998 officers Secretary resigned 1 Buy now
26 Jul 1998 address Registered office changed on 26/07/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF 1 Buy now
26 Jul 1998 accounts Accounting reference date extended from 31/10/98 to 31/12/98 1 Buy now
26 Jul 1998 officers New secretary appointed;new director appointed 2 Buy now
26 Jul 1998 officers New director appointed 2 Buy now
26 Jul 1998 resolution Resolution 1 Buy now
26 Jul 1998 incorporation Memorandum Articles 10 Buy now
08 Jul 1998 change-of-name Certificate Change Of Name Company 2 Buy now
28 Oct 1997 incorporation Incorporation Company 25 Buy now