PRAIRIE ROSE PROPERTY SUPPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Statement of capital following an allotment of shares on 2025-05-15

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

02/04/252 April 2025 Registered office address changed from C/O Lig Accounting Birch House Business Centre Hen Lon Parcwr Ruthin LL15 1NA Wales to Birch House Business Centre Hen Lon Parcwr Ruthin LL15 1NA on 2025-04-02

View Document

02/04/252 April 2025 Notification of Prairie Rose Properties Pc Represented by Bora Bora Real Estate Pcc as a person with significant control on 2025-03-26

View Document

02/04/252 April 2025 Cessation of Sally Jayne Annet as a person with significant control on 2025-03-26

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

19/03/2519 March 2025 Certificate of change of name

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2025-01-03

View Document

03/01/253 January 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

08/11/248 November 2024 Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich CW5 6PF England to C/O Lig Accounting Birch House Business Centre Hen Lon Parcwr Ruthin LL15 1NA on 2024-11-08

View Document

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

View Accounts

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

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

View Accounts

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

View Accounts

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY JAYNE ANNET

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

21/04/2021 April 2020 CESSATION OF RACHAEL HAND AS A PSC

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MRS SALLY JAYNE ANNET

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR RACHAEL HAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 10 VICTORY ROAD CADISHEAD MANCHESTER M44 5FB ENGLAND

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

06/02/186 February 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 COMPANY NAME CHANGED CLAVIS PRODUCT SUPPORT LIMITED CERTIFICATE ISSUED ON 13/03/17

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ISHERWOOD

View Document

07/03/177 March 2017 DIRECTOR APPOINTED RACHAEL HAND

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 2ND FLOOR, HALE PLACE 229 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9SX ENGLAND

View Document

24/04/1624 April 2016 COMPANY NAME CHANGED CLAVIS WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/04/16

View Document

02/04/162 April 2016 CHANGE OF NAME 22/03/2016

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 2ND FLOOR, HALE PALCE 229 ASHLEY ROAD HALE CHESHIRE ENGLAND

View Document

21/03/1621 March 2016 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