THE PRS REIT (BOMBARDIER) LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Full accounts made up to 2024-06-30

View Document

19/11/2419 November 2024 Change of details for The Prs Reit Holding Company Limited as a person with significant control on 2024-11-15

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

17/01/2417 January 2024 Full accounts made up to 2023-06-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

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

View Document

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

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-06-30

View Document

15/11/2215 November 2022 Notification of The Prs Reit Holding Company Limited as a person with significant control on 2022-10-14

View Document

15/11/2215 November 2022 Cessation of The Prs Reit (Barclays) Borrower Limited as a person with significant control on 2022-10-14

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

14/10/2214 October 2022 Satisfaction of charge 122695880002 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 122695880001 in full

View Document

06/01/226 January 2022 Full accounts made up to 2021-06-30

View Document

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

16/03/2116 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PRS REIT (BARCLAYS BORROWER) LIMITED

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

16/03/2116 March 2021 CESSATION OF THE PRS REIT HOLDING COMPANY LIMITED AS A PSC

View Document

12/03/2112 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 122695880001

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARNET

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, 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

13/12/1913 December 2019 ADOPT ARTICLES 02/12/2019

View Document

30/10/1930 October 2019 CORPORATE SECRETARY APPOINTED SIGMA CAPITAL PROPERTY LTD

View Document

30/10/1930 October 2019 CURRSHO FROM 31/10/2020 TO 30/06/2020

View Document

18/10/1918 October 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