PRESTON BENNETT HOLDINGS LIMITED - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-09-13 View Report
Accounts. Legacy. 2023-09-13 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-09-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-09-13 View Report
Confirmation statement. Statement with updates. 2023-01-27 View Report
Capital. Description: Statement by Directors. 2022-12-20 View Report
Capital. Capital statement capital company with date currency figure. 2022-12-20 View Report
Insolvency. Description: Solvency Statement dated 17/12/22. 2022-12-20 View Report
Resolution. Description: Resolutions. 2022-12-20 View Report
Accounts. Accounts type dormant. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Officers. Appointment date: 2021-11-30. Officer name: Richard Twigg. 2021-12-08 View Report
Officers. Termination date: 2021-11-30. Officer name: Gareth Rhys Williams. 2021-12-07 View Report
Accounts. Accounts type dormant. 2021-09-24 View Report
Officers. Officer name: Paul Lewis Creffield. Termination date: 2021-03-31. 2021-04-06 View Report
Incorporation. Memorandum articles. 2021-02-09 View Report
Resolution. Description: Resolutions. 2021-02-09 View Report
Confirmation statement. Statement with no updates. 2021-01-21 View Report
Officers. Termination date: 2021-01-21. Officer name: Kieran Julian Pickles. 2021-01-21 View Report
Accounts. Accounts type dormant. 2021-01-04 View Report
Confirmation statement. Statement with no updates. 2020-01-09 View Report
Accounts. Accounts type dormant. 2019-09-30 View Report
Officers. Change date: 2019-03-18. Officer name: Mr Gareth Rhys Williams. 2019-04-02 View Report
Persons with significant control. Change date: 2019-03-18. Psc name: Hamptons Estates Limited. 2019-03-18 View Report
Confirmation statement. Statement with no updates. 2019-01-08 View Report
Persons with significant control. Psc name: Hamptons Estates Limited. Change date: 2018-11-06. 2018-11-12 View Report
Accounts. Accounts type dormant. 2018-10-04 View Report
Officers. Change date: 2018-07-06. Officer name: Mr Paul Lewis Creffield. 2018-08-13 View Report
Confirmation statement. Statement with no updates. 2018-01-08 View Report
Persons with significant control. Withdrawal date: 2017-10-20. 2017-10-20 View Report
Persons with significant control. Psc name: Hamptons Estates Limited. Notification date: 2016-04-06. 2017-10-20 View Report
Accounts. Accounts type dormant. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Accounts. Accounts type total exemption full. 2016-09-18 View Report
Annual return. With made up date full list shareholders. 2016-01-26 View Report
Address. Change date: 2015-12-29. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Old address: 32 Grosvenor Square Mayfair London W1K 2HJ. 2015-12-29 View Report
Officers. Termination date: 2015-12-21. Officer name: Shirley Gaik Heah Law. 2015-12-29 View Report
Accounts. Accounts type total exemption full. 2015-06-10 View Report
Officers. Officer name: Mr. Gareth Rhys Williams. Change date: 2015-06-01. 2015-06-01 View Report
Officers. Officer name: Shirley Gaik Heah Law. Change date: 2015-06-01. 2015-06-01 View Report
Annual return. With made up date full list shareholders. 2015-02-02 View Report
Accounts. Accounts type total exemption full. 2014-09-08 View Report
Officers. Officer name: Kieran Julian Pickles. 2014-05-01 View Report
Officers. Officer name: Graham Bell. 2014-05-01 View Report
Officers. Officer name: Paul Lewis Creffield. 2014-02-06 View Report
Officers. Officer name: Mr Graham Richard Bell. 2014-02-06 View Report
Address. Old address: 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom. Change date: 2014-02-06. 2014-02-06 View Report
Address. Change date: 2014-01-31. Old address: Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ. 2014-01-31 View Report
Officers. Officer name: Lee Martin. 2014-01-31 View Report