Based in London, Prescott House Company Ltd was registered on 06 July 2004, it's status is listed as "Active". This organisation has 2 directors. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACDONALD, Jacqueline | 06 July 2004 | - | 1 |
MACDONALD, Jeffrey Ian | 06 July 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 18 July 2019 | |
AAMD - Amended Accounts | 03 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 12 July 2018 | |
PSC01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 18 July 2017 | |
RESOLUTIONS - N/A | 07 March 2017 | |
AA - Annual Accounts | 28 September 2016 | |
CS01 - N/A | 18 July 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AD01 - Change of registered office address | 26 February 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 08 August 2014 | |
SH01 - Return of Allotment of shares | 23 July 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 20 September 2012 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 04 November 2011 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AAMD - Amended Accounts | 19 May 2010 | |
CERTNM - Change of name certificate | 19 April 2010 | |
RESOLUTIONS - N/A | 19 April 2010 | |
AA - Annual Accounts | 18 March 2010 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 18 June 2009 | |
AA - Annual Accounts | 06 August 2008 | |
363s - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 17 September 2007 | |
363s - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 24 July 2006 | |
363s - Annual Return | 24 July 2006 | |
363s - Annual Return | 15 July 2005 | |
288a - Notice of appointment of directors or secretaries | 18 November 2004 | |
225 - Change of Accounting Reference Date | 15 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 August 2004 | |
288a - Notice of appointment of directors or secretaries | 24 August 2004 | |
288a - Notice of appointment of directors or secretaries | 24 August 2004 | |
288b - Notice of resignation of directors or secretaries | 24 August 2004 | |
288b - Notice of resignation of directors or secretaries | 24 August 2004 | |
287 - Change in situation or address of Registered Office | 24 August 2004 | |
NEWINC - New incorporation documents | 06 July 2004 |