PRAM PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Termination of appointment of Paul Johnson as a secretary on 2023-07-21

View Document

21/07/2321 July 2023 Termination of appointment of Paul Johnson as a director on 2023-07-21

View Document

21/07/2321 July 2023 Termination of appointment of Annamaria Teresa Johnson as a director on 2023-07-21

View Document

18/04/2318 April 2023 Cessation of Paul Johnson as a person with significant control on 2023-04-17

View Document

18/04/2318 April 2023 Change of details for Mr Roger Mark Phillips as a person with significant control on 2023-04-17

View Document

18/04/2318 April 2023 Notification of Andrea Phillips as a person with significant control on 2023-04-17

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Director's details changed for Mrs Annamaria Teresa Johnson on 2022-02-15

View Document

28/02/2228 February 2022 Director's details changed for Mr Paul Johnson on 2022-02-15

View Document

28/02/2228 February 2022 Secretary's details changed for Mr Paul Johnson on 2022-02-15

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

28/02/2228 February 2022 Change of details for Mr Paul Johnson as a person with significant control on 2022-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM BRIDLINGTON BUSINESS CENTRE ENTERPRISE WAY BESSINGBY INDUSTRIAL ESTATE BRIDLINGTON NORTH HUMBERSIDE YO16 4SF UNITED KINGDOM

View Document

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/07/186 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094540140004

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/04/168 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094540140003

View Document

02/03/162 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094540140002

View Document

14/06/1514 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094540140001

View Document

23/02/1523 February 2015 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