Established in 2003, Prestige Hl Ltd are based in Hitchin in Herts, it's status at Companies House is "Active". The current directors of this business are listed as Jordan, Jacky, Jordan, Kenneth Sidney. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JORDAN, Jacky | 12 December 2003 | - | 1 |
JORDAN, Kenneth Sidney | 12 December 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
AA01 - Change of accounting reference date | 17 September 2020 | |
AA - Annual Accounts | 07 September 2020 | |
AD01 - Change of registered office address | 02 March 2020 | |
CS01 - N/A | 06 December 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 10 August 2018 | |
AD01 - Change of registered office address | 14 June 2018 | |
CS01 - N/A | 06 December 2017 | |
AA - Annual Accounts | 01 August 2017 | |
CS01 - N/A | 13 December 2016 | |
AD01 - Change of registered office address | 11 October 2016 | |
AA - Annual Accounts | 23 September 2016 | |
RESOLUTIONS - N/A | 21 May 2016 | |
CONNOT - N/A | 01 May 2016 | |
AR01 - Annual Return | 14 December 2015 | |
AA - Annual Accounts | 02 February 2015 | |
AR01 - Annual Return | 30 December 2014 | |
AA - Annual Accounts | 17 February 2014 | |
AR01 - Annual Return | 16 December 2013 | |
CH01 - Change of particulars for director | 16 December 2013 | |
CH01 - Change of particulars for director | 15 December 2013 | |
CH03 - Change of particulars for secretary | 15 December 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AR01 - Annual Return | 22 December 2012 | |
CH01 - Change of particulars for director | 22 December 2012 | |
CH01 - Change of particulars for director | 22 December 2012 | |
CH03 - Change of particulars for secretary | 22 December 2012 | |
AA - Annual Accounts | 16 April 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 17 December 2010 | |
AA - Annual Accounts | 18 March 2010 | |
AR01 - Annual Return | 19 December 2009 | |
CH01 - Change of particulars for director | 19 December 2009 | |
CH01 - Change of particulars for director | 19 December 2009 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 01 January 2009 | |
AA - Annual Accounts | 25 February 2008 | |
363a - Annual Return | 04 December 2007 | |
AA - Annual Accounts | 23 February 2007 | |
363s - Annual Return | 07 January 2007 | |
AA - Annual Accounts | 26 June 2006 | |
363s - Annual Return | 06 January 2006 | |
AA - Annual Accounts | 18 April 2005 | |
363s - Annual Return | 23 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 10 January 2004 | |
288a - Notice of appointment of directors or secretaries | 10 January 2004 | |
288b - Notice of resignation of directors or secretaries | 10 January 2004 | |
288b - Notice of resignation of directors or secretaries | 10 January 2004 | |
NEWINC - New incorporation documents | 03 December 2003 |