Advanced company searchLink opens in new window

PRHR LIMITED

Company number 08757617

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
03 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
13 Oct 2022 AA Micro company accounts made up to 31 March 2022
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 31 March 2020
11 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
11 Nov 2020 PSC04 Change of details for Mrs Pippa Richardson as a person with significant control on 11 November 2020
05 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
07 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
03 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
07 Sep 2015 AD01 Registered office address changed from 9 st. Johns Road Mortimer Common Reading RG7 3TR to Lagard Farm First Lane Whitley Melksham Wiltshire SN12 8RL on 7 September 2015
16 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
03 Nov 2014 CH01 Director's details changed for Mrs Philippa Ceri Richardson on 1 November 2014
15 Aug 2014 CH01 Director's details changed for Miss Philippa Ceri Richardson on 1 August 2014
15 Aug 2014 CH01 Director's details changed for Miss Philippa Ceri Roberts on 1 August 2014
18 Jun 2014 AD01 Registered office address changed from 110 Dukes Mead Fleet GU51 4HF England on 18 June 2014