THE PRS REIT (MANOR BOOT) LIMITED
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | |
12/03/2512 March 2025 | |
12/03/2512 March 2025 | |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-06-30 |
05/08/245 August 2024 | Change of details for The Prs Reit (Sw Ii) Borrower Limited as a person with significant control on 2024-08-01 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-02 with updates |
11/03/2411 March 2024 | |
11/03/2411 March 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
11/03/2411 March 2024 | |
11/03/2411 March 2024 | |
27/08/2327 August 2023 | Appointment of Mrs Pippa Margaret Coulson as a director on 2023-07-31 |
27/08/2327 August 2023 | Confirmation statement made on 2023-08-02 with updates |
27/08/2327 August 2023 | Termination of appointment of Malcolm Douglas Briselden as a director on 2023-07-28 |
17/03/2317 March 2023 | |
17/03/2317 March 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
17/03/2317 March 2023 | |
17/03/2317 March 2023 |
05/01/225 January 2022 | Full accounts made up to 2021-06-30 |
03/08/213 August 2021 | Registration of charge 123004050002, created on 2021-07-29 |
02/08/212 August 2021 | Confirmation statement made on 2021-08-02 with updates |
02/08/212 August 2021 | Notification of The Prs Reit (Sw Ii) Borrower Limited as a person with significant control on 2021-07-29 |
02/08/212 August 2021 | Cessation of The Prs Reit (Barclays) Borrower Limited as a person with significant control on 2021-07-29 |
30/04/2130 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
12/01/2112 January 2021 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARNET |
23/10/2023 October 2020 | CESSATION OF THE PRS REIT HOLDING COMPANY LIMITED AS A PSC |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
23/10/2023 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PRS REIT (BARCLAYS) BORROWER LIMITED |
01/10/201 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123004050001 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/04/2022 April 2020 | DIRECTOR APPOINTED MR MICHAEL SCOTT MCGILL |
07/04/207 April 2020 | DIRECTOR APPOINTED MR JASON GEORGE BERRY |
13/12/1913 December 2019 | ADOPT ARTICLES 02/12/2019 |
21/11/1921 November 2019 | CURRSHO FROM 30/11/2020 TO 30/06/2020 |
06/11/196 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company