PRG PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Change of share class name or designation

View Document

07/11/247 November 2024 Director's details changed for Miss Leah Perkins on 2024-11-07

View Document

30/10/2430 October 2024 Appointment of Miss Leah Perkins as a director on 2024-10-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

27/04/2227 April 2022 Appointment of Mrs Lesley Perkins as a director on 2022-04-27

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Change of share class name or designation

View Document

31/07/2131 July 2021 Particulars of variation of rights attached to shares

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PERKINS / 18/10/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

14/08/1714 August 2017 COMPANY NAME CHANGED PARK ROAD GARAGE (KEMPSTON) LIMITED CERTIFICATE ISSUED ON 14/08/17

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY LESLEY PERKINS

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MRS LESLEY JANE PERKINS

View Document

21/04/1621 April 2016 SECRETARY'S CHANGE OF PARTICULARS / LESLEY JANE PERKINS / 21/04/2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PERKINS / 21/04/2016

View Document

29/01/1629 January 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

05/10/155 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

23/08/1523 August 2015 DIRECTOR APPOINTED MR BEN PERKINS

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM THE OLD BARN WICK END STAGSDEN BEDFORD MK43 8TS ENGLAND

View Document

16/01/1516 January 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

01/01/151 January 2015 REGISTERED OFFICE CHANGED ON 01/01/2015 FROM 14 PARK ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 8PA

View Document

29/10/1429 October 2014 SECRETARY'S CHANGE OF PARTICULARS / LESLEY JANE PERKINS / 01/07/2014

View Document

29/10/1429 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PERKINS / 01/07/2014

View Document

23/07/1423 July 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

07/10/127 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

08/03/128 March 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 8/10, PARK ROAD, KEMPSTON, BEDFORDSHIRE MK42 8PA

View Document

21/10/1121 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

14/02/1114 February 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

09/10/109 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

09/02/109 February 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PERKINS / 01/10/2009

View Document

06/05/096 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

27/10/0727 October 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

16/02/0716 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

22/01/0222 January 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/0222 January 2002 £ IC 8375/8250 20/12/01 £ SR 125@1=125

View Document

23/10/0123 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

10/10/9710 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

25/11/9425 November 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/11/9425 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/10/9229 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/09/9218 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/9218 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/9218 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/9218 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

25/03/9125 March 1991 Resolutions

View Document

25/03/9125 March 1991 ADOPT MEM AND ARTS 07/03/91

View Document

25/03/9125 March 1991 Resolutions

View Document

02/01/912 January 1991 ALTER MEM AND ARTS 30/11/90

View Document

02/01/912 January 1991 ALTER MEM AND ARTS 30/11/90

View Document

02/01/912 January 1991 ALTER MEM AND ARTS 30/11/90

View Document

02/01/912 January 1991 OFF-MARKET PURC OF SHAR 30/11/90

View Document

18/12/9018 December 1990 DIRECTOR RESIGNED

View Document

11/12/9011 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9010 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

15/10/9015 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

05/01/895 January 1989 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/872 October 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

02/10/872 October 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

23/08/8623 August 1986 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

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