THE PRS REIT (SW II) MEMBERCO LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/01/243 January 2024 Change of details for The Prs Reit (Sw Ii) Borrower Limited as a person with significant control on 2024-01-03

View Document

28/09/2328 September 2023 Appointment of Mrs Pippa Margaret Coulson as a director on 2023-07-31

View Document

28/09/2328 September 2023 Termination of appointment of Malcolm Douglas Briselden as a director on 2023-07-28

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 DIRECTOR APPOINTED MR MICHAEL SCOTT MCGILL

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR JASON GEORGE BERRY

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR MICHAEL WHITECROSS SCOTT

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED KATY LOUISE RAMSEY

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR GRAEME DOUGLAS REAY

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR ROBERT MATTHEW SUMNER

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR MATTHEW JOHN TOWNSON

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR GRAHAM FLEMING BARNET

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR MALCOLM DOUGLAS BRISELDEN

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR AUBYN PROWER

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR RODERICK MACRAE

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

09/07/199 July 2019 ADOPT ARTICLES 26/06/2019

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120522130001

View Document

14/06/1914 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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