PRUCE NEWMAN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Appointment of Mr Jamie Lawrence Eggleton as a director on 2025-08-01 |
24/04/2524 April 2025 | Termination of appointment of Darren Stephen Razzell as a director on 2025-04-23 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
05/12/245 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/03/246 March 2024 | Resolutions |
06/03/246 March 2024 | Memorandum and Articles of Association |
06/03/246 March 2024 | Resolutions |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
27/10/2327 October 2023 | Notification of Pruce Newman (Holdings) Limited as a person with significant control on 2020-02-20 |
27/10/2327 October 2023 | Cessation of Pruce Newman Group Limited as a person with significant control on 2022-12-01 |
02/10/232 October 2023 | Termination of appointment of Alan John Pruce as a director on 2023-09-30 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
13/12/2213 December 2022 | Cessation of Alan John Pruce as a person with significant control on 2022-12-01 |
13/12/2213 December 2022 | Termination of appointment of Graham Brian Newman as a director on 2022-12-01 |
13/12/2213 December 2022 | Notification of Pruce Newman Group Limited as a person with significant control on 2022-12-01 |
13/12/2213 December 2022 | Cessation of Pruce Newman (Holdings) Limited as a person with significant control on 2022-12-01 |
13/12/2213 December 2022 | Cessation of Graham Brian Newman as a person with significant control on 2022-12-01 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/05/2121 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | ADOPT ARTICLES 26/02/2020 |
27/02/2027 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRUCE NEWMAN (HOLDINGS) LIMITED |
13/12/1913 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
11/10/1911 October 2019 | ADOPT ARTICLES 01/10/2019 |
02/10/192 October 2019 | DIRECTOR APPOINTED MR DARREN RAZZELL |
02/10/192 October 2019 | DIRECTOR APPOINTED MR JAMIE KEY |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
03/10/183 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
25/09/1725 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/01/1710 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/12/1523 December 2015 | Annual return made up to 21 December 2015 with full list of shareholders |
17/08/1517 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
14/08/1514 August 2015 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY PRUCE |
14/08/1514 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM MOORSE / 14/08/2015 |
14/08/1514 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN PRUCE / 14/08/2015 |
14/08/1514 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BRIAN NEWMAN / 14/08/2015 |
14/08/1514 August 2015 | APPOINTMENT TERMINATED, DIRECTOR BARRY EDWARDS |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/12/1422 December 2014 | Annual return made up to 21 December 2014 with full list of shareholders |
17/10/1417 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
09/01/149 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
30/08/1330 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
05/02/135 February 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/03/122 March 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/01/116 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
21/09/1021 September 2010 | 31/05/10 TOTAL EXEMPTION FULL |
05/02/105 February 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
17/09/0917 September 2009 | 31/05/09 TOTAL EXEMPTION FULL |
08/01/098 January 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | 31/05/08 TOTAL EXEMPTION FULL |
14/01/0814 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
07/06/077 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/06/077 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0710 February 2007 | NEW DIRECTOR APPOINTED |
10/02/0710 February 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/05/08 |
10/02/0710 February 2007 | S252 DISP LAYING ACC 05/01/07 |
10/02/0710 February 2007 | S366A DISP HOLDING AGM 05/01/07 |
10/02/0710 February 2007 | NEW DIRECTOR APPOINTED |
10/02/0710 February 2007 | NEW DIRECTOR APPOINTED |
21/12/0621 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRUCE NEWMAN PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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