THE PRS REIT MEMBERCO LIMITED

Company Documents

DateDescription
13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025 Audit exemption subsidiary accounts made up to 2024-06-29

View Document

13/03/2513 March 2025

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2023-06-29

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

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

View Document

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

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

05/07/235 July 2023 Change of details for The Prs Reit Development Company Limited as a person with significant control on 2023-07-01

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023 Audit exemption subsidiary accounts made up to 2022-06-29

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

06/01/226 January 2022 Full accounts made up to 2021-06-29

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR MICHAEL SCOTT MCGILL

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR JASON GEORGE BERRY

View Document

25/02/2025 February 2020 FULL ACCOUNTS MADE UP TO 29/06/19

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108544810001

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR MICHAEL WHITECROSS SCOTT

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED KATY LOUISE RAMSEY

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR GRAEME DOUGLAS REAY

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR RODERICK MACRAE

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR AUBYN PROWER

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR ROBERT MATTHEW SUMNER

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR MATTHEW JOHN TOWNSON

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR GRAHAM FLEMING BARNET

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR MALCOLM DOUGLAS BRISELDEN

View Document

04/11/194 November 2019 ADOPT ARTICLES 17/10/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR AUBYN JAMES SUGDEN PROWER

View Document

10/04/1910 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

26/03/1926 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

15/11/1715 November 2017 CURRSHO FROM 31/07/2018 TO 30/06/2018

View Document

06/07/176 July 2017 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