About

Registered Number: 05714798
Date of Incorporation: 20/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 3 Sherwood House Walderslade Centre, Walderslade Road, Chatham, ME5 9UD,

 

Founded in 2006, Prestige Dry Cleaners (Kent) Ltd has its registered office in Chatham, it's status at Companies House is "Active". This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAREHAM, Marc John Alan 20 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WAREHAM, Kathryn 20 February 2006 19 February 2017 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 23 February 2018
AD01 - Change of registered office address 22 February 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 20 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 25 February 2012
AA - Annual Accounts 16 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 March 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 26 February 2007
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
225 - Change of Accounting Reference Date 23 March 2006
287 - Change in situation or address of Registered Office 23 March 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
NEWINC - New incorporation documents 20 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.