PRESTIGE DESIGN & BUILD (UK) LTD - History of Changes


DateDescription
2025-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24
2024-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/24, NO UPDATES
2024-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update num_mort_charges 8 => 9
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 6 => 8
2024-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-01-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077182590004
2023-12-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077182590008
2023-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077182590009
2023-08-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2023-07-07 delete sic_code 41202 - Construction of domestic buildings
2023-07-07 insert sic_code 68100 - Buying and selling of own real estate
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-11-17 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES
2022-06-07 delete address 355 WINDMILL AVENUE KETTERING NN15 6PR
2022-06-07 insert address UNIT 2, BROOKLANDS COURT KETTERING VENTURE PARK KETTERING NORTHANTS UNITED KINGDOM NN15 6FD
2022-06-07 update registered_address
2022-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2022 FROM 355 WINDMILL AVENUE KETTERING NN15 6PR
2022-05-07 update num_mort_charges 7 => 8
2022-05-07 update num_mort_outstanding 1 => 2
2022-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077182590008
2022-01-07 update account_ref_month 7 => 5
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-02-28
2021-12-13 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-12-02 update statutory_documents PREVSHO FROM 31/07/2021 TO 31/05/2021
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-07 update num_mort_outstanding 2 => 1
2021-05-07 update num_mort_satisfied 5 => 6
2021-04-30 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2021-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES MCLOUGHLIN / 07/04/2021
2021-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077182590007
2020-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES MCLOUGHLIN / 01/09/2020
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES
2020-03-07 update account_category null => UNAUDITED ABRIDGED
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-26 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-01-07 update num_mort_charges 6 => 7
2020-01-07 update num_mort_outstanding 1 => 2
2019-12-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077182590007
2019-11-07 update num_mort_outstanding 2 => 1
2019-11-07 update num_mort_satisfied 4 => 5
2019-10-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077182590006
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES
2019-05-07 update account_category UNAUDITED ABRIDGED => null
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-07 update num_mort_charges 5 => 6
2018-12-07 update num_mort_satisfied 3 => 4
2018-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077182590006
2018-11-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077182590005
2018-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES MCLOUGHLIN / 26/09/2018
2018-09-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK MCLOUGHLIN / 26/09/2018
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-14 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-09-07 update num_mort_charges 4 => 5
2017-09-07 update num_mort_outstanding 1 => 2
2017-08-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077182590005
2017-08-07 update num_mort_charges 3 => 4
2017-08-07 update num_mort_outstanding 0 => 1
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2017-07-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077182590004
2017-07-07 update num_mort_outstanding 3 => 0
2017-07-07 update num_mort_satisfied 0 => 3
2017-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077182590001
2017-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077182590002
2017-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077182590003
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-09 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-22 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-08 update num_mort_charges 2 => 3
2016-01-08 update num_mort_outstanding 2 => 3
2015-11-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077182590003
2015-09-08 update returns_last_madeup_date 2014-07-26 => 2015-07-26
2015-09-08 update returns_next_due_date 2015-08-23 => 2016-08-23
2015-08-24 update statutory_documents 26/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-15 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-12-07 update num_mort_charges 1 => 2
2014-12-07 update num_mort_outstanding 1 => 2
2014-11-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077182590002
2014-09-07 update num_mort_charges 0 => 1
2014-09-07 update num_mort_outstanding 0 => 1
2014-08-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077182590001
2014-08-07 delete address 355 WINDMILL AVENUE KETTERING ENGLAND NN15 6PR
2014-08-07 insert address 355 WINDMILL AVENUE KETTERING NN15 6PR
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-26 => 2014-07-26
2014-08-07 update returns_next_due_date 2014-08-23 => 2015-08-23
2014-07-29 update statutory_documents 26/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-09 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-09 update statutory_documents 28/03/14 STATEMENT OF CAPITAL GBP 200
2013-09-06 update returns_last_madeup_date 2012-07-26 => 2013-07-26
2013-09-06 update returns_next_due_date 2013-08-23 => 2014-08-23
2013-08-01 update statutory_documents 26/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-26 => 2014-04-30
2013-06-22 insert sic_code 41202 - Construction of domestic buildings
2013-06-22 update returns_last_madeup_date null => 2012-07-26
2013-06-22 update returns_next_due_date 2012-08-23 => 2013-08-23
2013-03-14 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-14 update statutory_documents 26/07/12 FULL LIST
2011-07-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION