PRESTBURY MANAGEMENT LIMITED - SALFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-02-20 View Report
Accounts. Accounts type total exemption full. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2022-02-21 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Accounts. Accounts type total exemption full. 2021-03-16 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Accounts. Accounts type total exemption full. 2019-12-30 View Report
Accounts. Accounts type total exemption full. 2019-04-18 View Report
Officers. Change date: 2019-03-04. Officer name: Cinjos Limited. 2019-03-13 View Report
Persons with significant control. Change date: 2019-03-03. Psc name: Fortgale Limited. 2019-03-04 View Report
Address. New address: 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS. Change date: 2019-03-04. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. 2019-03-04 View Report
Confirmation statement. Statement with no updates. 2019-02-21 View Report
Accounts. Change account reference date company previous shortened. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-05-04 View Report
Accounts. Accounts type total exemption full. 2018-02-16 View Report
Confirmation statement. Statement with updates. 2017-03-02 View Report
Accounts. Accounts type total exemption small. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Accounts. Accounts type total exemption small. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-03-05 View Report
Accounts. Accounts type total exemption small. 2015-01-02 View Report
Annual return. With made up date full list shareholders. 2014-03-03 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Officers. Officer name: Mr Samuel Halpern. 2013-11-19 View Report
Annual return. With made up date full list shareholders. 2013-02-25 View Report
Accounts. Accounts type total exemption small. 2013-01-05 View Report
Accounts. Accounts type total exemption small. 2012-03-22 View Report
Annual return. With made up date full list shareholders. 2012-02-28 View Report
Annual return. With made up date full list shareholders. 2011-03-07 View Report
Accounts. Accounts type total exemption small. 2011-01-24 View Report
Annual return. With made up date full list shareholders. 2010-03-09 View Report
Officers. Change date: 2010-01-01. Officer name: Cinjos Limited. 2010-03-09 View Report
Officers. Change date: 2010-01-01. Officer name: Gitsam Limited. 2010-03-09 View Report
Accounts. Accounts type total exemption small. 2010-02-04 View Report
Annual return. Legacy. 2009-03-09 View Report
Accounts. Accounts type total exemption small. 2009-02-04 View Report
Annual return. Legacy. 2008-03-07 View Report
Accounts. Accounts type total exemption small. 2008-01-31 View Report
Annual return. Legacy. 2007-04-12 View Report
Accounts. Accounts type total exemption small. 2007-02-05 View Report
Annual return. Legacy. 2006-03-01 View Report
Accounts. Accounts type total exemption small. 2006-03-01 View Report
Address. Description: Registered office changed on 10/05/05 from: prestbury house 46 bury new road prestwich manchester lancashire M25 0JU. 2005-05-10 View Report
Annual return. Legacy. 2005-03-08 View Report
Accounts. Accounts type total exemption small. 2005-02-02 View Report
Accounts. Accounts type total exemption small. 2004-05-04 View Report
Annual return. Legacy. 2004-03-24 View Report
Officers. Description: Secretary resigned. 2003-05-29 View Report
Officers. Description: Director resigned. 2003-05-29 View Report