PRAH VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

19/01/2219 January 2022 Registered office address changed from 2 Prah View Chy an Dour Road Praa Sands Penzance Cornwall TR20 9SY England to National Property Buyers 153 York Road Hall Green Birmingham B28 8LF on 2022-01-19

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/12/2123 December 2021 Director's details changed for Tracey Ann Cubbage on 2021-12-23

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MS JULIE BROWN

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR GEOFFREY MAURICE FINDLOW

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR JOHN CRARER

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR JOSEPH LAWRENCE STEINMAN

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MRS HILARY JANE KETTLE

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON CUBBAGE

View Document

26/08/2026 August 2020 NOTIFICATION OF PSC STATEMENT ON 14/08/2020

View Document

14/08/2014 August 2020 14/08/20 STATEMENT OF CAPITAL GBP 8

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR STEPHEN JOHN WILLIAMS

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR PHILIP ALAN SHUTE

View Document

28/07/2028 July 2020 26/06/20 STATEMENT OF CAPITAL GBP 8

View Document

22/07/2022 July 2020 CESSATION OF MATTHEW JAMES GORDON AS A PSC

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GORDON

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM C/O M2 DEVELOPMENTS (CORNWALL) LIMITED UNIT 6 HELLYS COURT WATER-MA-TROUT HELSTON TR13 0EW UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES GORDON / 08/09/2017

View Document

16/11/1816 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES GORDON

View Document

25/05/1825 May 2018 CESSATION OF MATTHEW JAMES GORDON AS A PSC

View Document

23/05/1823 May 2018 DISS40 (DISS40(SOAD))

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED SIMON ANDREW CUBBAGE

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED TRACEY ANN CUBBAGE

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/02/1717 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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