PRUCE NEWMAN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Mr Jamie Lawrence Eggleton as a director on 2025-08-01

View Document

24/04/2524 April 2025 Termination of appointment of Darren Stephen Razzell as a director on 2025-04-23

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Memorandum and Articles of Association

View Document

06/03/246 March 2024 Resolutions

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

27/10/2327 October 2023 Notification of Pruce Newman (Holdings) Limited as a person with significant control on 2020-02-20

View Document

27/10/2327 October 2023 Cessation of Pruce Newman Group Limited as a person with significant control on 2022-12-01

View Document

02/10/232 October 2023 Termination of appointment of Alan John Pruce as a director on 2023-09-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/12/2213 December 2022 Cessation of Alan John Pruce as a person with significant control on 2022-12-01

View Document

13/12/2213 December 2022 Termination of appointment of Graham Brian Newman as a director on 2022-12-01

View Document

13/12/2213 December 2022 Notification of Pruce Newman Group Limited as a person with significant control on 2022-12-01

View Document

13/12/2213 December 2022 Cessation of Pruce Newman (Holdings) Limited as a person with significant control on 2022-12-01

View Document

13/12/2213 December 2022 Cessation of Graham Brian Newman as a person with significant control on 2022-12-01

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 ADOPT ARTICLES 26/02/2020

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRUCE NEWMAN (HOLDINGS) LIMITED

View Document

13/12/1913 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

11/10/1911 October 2019 ADOPT ARTICLES 01/10/2019

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR DARREN RAZZELL

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR JAMIE KEY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

25/09/1725 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, SECRETARY SHIRLEY PRUCE

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM MOORSE / 14/08/2015

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN PRUCE / 14/08/2015

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BRIAN NEWMAN / 14/08/2015

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY EDWARDS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

09/01/149 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

05/02/135 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/03/122 March 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/01/116 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

17/09/0917 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/05/08

View Document

10/02/0710 February 2007 S252 DISP LAYING ACC 05/01/07

View Document

10/02/0710 February 2007 S366A DISP HOLDING AGM 05/01/07

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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