PRESTBURY ASSET MANAGEMENT LIMITED - SALFORD


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-05-03 View Report
Accounts. Accounts type dormant. 2022-12-05 View Report
Confirmation statement. Statement with no updates. 2022-05-04 View Report
Accounts. Accounts type dormant. 2021-12-06 View Report
Confirmation statement. Statement with no updates. 2021-05-04 View Report
Accounts. Accounts type dormant. 2021-02-18 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Accounts. Accounts type dormant. 2019-08-21 View Report
Confirmation statement. Statement with no updates. 2019-05-15 View Report
Address. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. New address: 1st Floor Cloister House New Bailey Street Salford M3 5FS. Change date: 2019-03-07. 2019-03-07 View Report
Accounts. Accounts type dormant. 2018-05-23 View Report
Confirmation statement. Statement with no updates. 2018-05-23 View Report
Accounts. Accounts type dormant. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Accounts. Accounts type dormant. 2016-09-15 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Accounts. Accounts type dormant. 2015-11-26 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type dormant. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2014-05-06 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Accounts. Accounts type dormant. 2013-04-10 View Report
Accounts. Accounts type dormant. 2012-07-04 View Report
Annual return. With made up date full list shareholders. 2012-05-09 View Report
Accounts. Accounts type dormant. 2011-06-17 View Report
Annual return. With made up date full list shareholders. 2011-05-09 View Report
Officers. Change date: 2011-01-01. Officer name: Mr Joshua Halpern. 2011-05-09 View Report
Officers. Officer name: Mr Samuel Halpern. Change date: 2011-01-01. 2011-05-09 View Report
Accounts. Accounts type dormant. 2010-10-04 View Report
Annual return. With made up date full list shareholders. 2010-05-12 View Report
Officers. Change date: 2010-01-01. Officer name: Joshua Halpern. 2010-05-12 View Report
Accounts. Accounts type dormant. 2009-08-26 View Report
Annual return. Legacy. 2009-05-13 View Report
Accounts. Accounts type total exemption small. 2009-01-09 View Report
Annual return. Legacy. 2008-06-03 View Report
Accounts. Accounts type total exemption small. 2008-01-30 View Report
Annual return. Legacy. 2007-06-25 View Report
Accounts. Accounts type total exemption small. 2006-08-09 View Report
Annual return. Legacy. 2006-05-12 View Report
Accounts. Accounts type total exemption full. 2005-12-23 View Report
Annual return. Legacy. 2005-05-12 View Report
Accounts. Accounts type total exemption full. 2005-01-10 View Report
Annual return. Legacy. 2004-05-14 View Report
Address. Description: Registered office changed on 12/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD. 2004-03-12 View Report
Accounts. Accounts type total exemption small. 2003-12-23 View Report
Annual return. Legacy. 2003-06-16 View Report
Accounts. Accounts type total exemption small. 2003-02-04 View Report
Mortgage. Description: Particulars of mortgage/charge. 2002-07-18 View Report
Annual return. Legacy. 2002-07-11 View Report