PRESTON BENNETT LIMITED - ALTRINCHAM


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

Description Filing date
Accounts. Accounts type dormant. 2023-08-30 View Report
Confirmation statement. Statement with no updates. 2023-03-27 View Report
Accounts. Accounts type dormant. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2022-03-23 View Report
Officers. Officer name: Richard Twigg. Appointment date: 2021-11-30. 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. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-03-25 View Report
Accounts. Accounts type dormant. 2021-01-04 View Report
Confirmation statement. Statement with no updates. 2020-03-23 View Report
Accounts. Accounts type dormant. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-05-08 View Report
Officers. Officer name: Mr Gareth Rhys Williams. Change date: 2019-03-18. 2019-04-02 View Report
Accounts. Accounts type dormant. 2018-10-05 View Report
Confirmation statement. Statement with no updates. 2018-05-08 View Report
Persons with significant control. Psc name: Preston Bennett Holdings Limited. Notification date: 2016-04-06. 2017-10-20 View Report
Persons with significant control. Withdrawal date: 2017-10-20. 2017-10-20 View Report
Accounts. Accounts type total exemption full. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Accounts. Accounts type total exemption small. 2016-09-18 View Report
Annual return. With made up date full list shareholders. 2016-06-14 View Report
Officers. Officer name: Shirley Gaik Heah Law. Termination date: 2016-02-01. 2016-02-02 View Report
Accounts. Accounts type total exemption small. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2015-06-08 View Report
Officers. Officer name: Mr. Gareth Rhys Williams. Change date: 2015-06-01. 2015-06-01 View Report
Officers. Change date: 2015-06-01. Officer name: Shirley Gaik Heah Law. 2015-06-01 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-06-09 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. 2014-01-31 View Report
Address. Old address: Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ. Change date: 2014-01-31. 2014-01-31 View Report
Accounts. Change account reference date company previous shortened. 2014-01-31 View Report
Officers. Officer name: Susan Fisher. 2014-01-31 View Report
Officers. Officer name: Richard Henley. 2014-01-31 View Report
Officers. Officer name: Fiona Munroe. 2014-01-31 View Report
Officers. Officer name: Mr. Gareth Rhys Williams. 2014-01-31 View Report
Officers. Officer name: Shirley Gaik Heah Law. 2014-01-31 View Report
Accounts. Accounts type dormant. 2013-10-24 View Report
Annual return. With made up date full list shareholders. 2013-06-21 View Report
Accounts. Accounts type dormant. 2012-11-08 View Report
Officers. Officer name: Ronald Preston. 2012-07-17 View Report
Officers. Officer name: Peter Bennett. 2012-07-17 View Report
Officers. Officer name: Susan Fisher. 2012-07-17 View Report
Officers. Officer name: Mrs Susan Fisher. 2012-07-17 View Report
Officers. Officer name: Mr Richard Henley. 2012-07-17 View Report
Officers. Officer name: Mrs Fiona Frances Munroe. 2012-07-17 View Report
Annual return. With made up date full list shareholders. 2012-07-10 View Report
Officers. Officer name: Mrs Susan Rachael Fisher. 2012-01-18 View Report
Officers. Officer name: David Wood. 2012-01-18 View Report
Accounts. Accounts type dormant. 2012-01-16 View Report