HERTS PRESTIGE UK LIMITED

07002794
GRENVILLE HOUSE 4 GRENVILLE AVENUE BROXBOURNE HERTFORDSHIRE EN10 7DH

Documents

Documents
Date Category Description Pages
10 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 accounts Annual Accounts 9 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 accounts Annual Accounts 9 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 8 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Annual Accounts 10 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Oct 2019 accounts Annual Accounts 10 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 accounts Annual Accounts 8 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2017 accounts Annual Accounts 7 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
29 Sep 2016 mortgage Registration of a charge 18 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2015 accounts Annual Accounts 7 Buy now
26 Oct 2015 annual-return Annual Return 4 Buy now
07 Nov 2014 annual-return Annual Return 4 Buy now
27 Oct 2014 accounts Annual Accounts 7 Buy now
19 Nov 2013 accounts Annual Accounts 7 Buy now
04 Nov 2013 annual-return Annual Return 4 Buy now
16 May 2013 accounts Change Account Reference Date Company Previous Extended 3 Buy now
12 Sep 2012 annual-return Annual Return 4 Buy now
23 Mar 2012 accounts Annual Accounts 6 Buy now
18 Oct 2011 annual-return Annual Return 4 Buy now
18 Oct 2011 officers Change of particulars for secretary (Alison Waine) 1 Buy now
18 Oct 2011 officers Change of particulars for director (Scott Elliott) 2 Buy now
18 Oct 2011 officers Change of particulars for director (Alison Waine) 2 Buy now
18 Oct 2011 officers Change of particulars for secretary (Alison Waine) 1 Buy now
11 May 2011 accounts Annual Accounts 6 Buy now
04 Nov 2010 miscellaneous Miscellaneous 2 Buy now
04 Nov 2010 miscellaneous Miscellaneous 2 Buy now
17 Sep 2010 annual-return Annual Return 5 Buy now
17 Sep 2010 officers Change of particulars for director (Scott Elliott) 2 Buy now
17 Sep 2010 officers Change of particulars for director (Alison Waine) 2 Buy now
07 Sep 2010 officers Appointment of secretary (Alison Waine) 1 Buy now
02 Oct 2009 officers Director and secretary appointed alison waine 2 Buy now
02 Oct 2009 officers Director appointed scott elliott 2 Buy now
01 Oct 2009 address Registered office changed on 01/10/2009 from 4 grenville avenue broxbourne herts EN10 7DH uk 1 Buy now
01 Oct 2009 capital Ad 30/09/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
31 Aug 2009 officers Appointment terminated director clifford wing 1 Buy now
31 Aug 2009 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
27 Aug 2009 incorporation Incorporation Company 22 Buy now