Advanced company searchLink opens in new window

PRS (RENTALS) HOLDINGS LTD

Company number 09987878

Filter by category

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2023 DS01 Application to strike the company off the register
08 Mar 2023 PSC04 Change of details for Miss Susan Valerie Jacobs as a person with significant control on 8 March 2023
08 Mar 2023 CH01 Director's details changed for Miss Susan Valerie Jacobs on 8 March 2023
23 Feb 2023 AA Micro company accounts made up to 31 July 2022
21 Feb 2023 AA01 Previous accounting period extended from 28 February 2022 to 31 July 2022
21 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
28 Apr 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 3 Bignell Park Barns Chesterton Bicester OX26 1TD on 28 April 2022
04 Apr 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
19 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 29 February 2020
25 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
16 Nov 2018 AA Micro company accounts made up to 28 February 2018
16 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
14 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-13
26 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates
22 Feb 2018 CH01 Director's details changed for Ms Susan Valerie Jacobs on 22 February 2018
22 Feb 2018 AD01 Registered office address changed from 17 Black Bourton Road Carterton OX18 3HQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 February 2018
11 Dec 2017 TM01 Termination of appointment of David Anthony Davies as a director on 10 December 2017
11 Dec 2017 PSC07 Cessation of David Anthony Davies as a person with significant control on 10 December 2017
11 May 2017 AA Micro company accounts made up to 28 February 2017