Advanced company searchLink opens in new window

THE PRS REIT PLC

Company number 10638461

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)
27 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
18 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authorisation of directors to declare and pay all dividends of the company as interim dividends/ ability to call a general meeting 04/12/2023
18 Dec 2023 AA Group of companies' accounts made up to 30 June 2023
06 Dec 2023 TM01 Termination of appointment of Aubyn James Sugden Prower as a director on 4 December 2023
10 Oct 2023 AP01 Appointment of Ms Karima Fahmy as a director on 10 October 2023
07 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
08 Dec 2022 AA Group of companies' accounts made up to 30 June 2022
06 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authorise directors to clear and pay all dividends / general meeting cannot be called on not less than 14 days notice 28/11/2022
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 4 October 2021
  • GBP 5,492,514.58
04 Apr 2022 AP04 Appointment of Hanway Advisory Limited as a secretary on 31 March 2022
04 Apr 2022 TM02 Termination of appointment of Sigma Capital Property Ltd as a secretary on 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
30 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase of 14.990f issued share capital immediately following the passing of this resolution- the minimum price which may be paid for each ordinary share is £0.01 15/12/2021
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2021 AA Group of companies' accounts made up to 30 June 2021
19 Oct 2021 PSC07 Cessation of Sigma Cpital Group Plc as a person with significant control on 31 May 2017
10 Jun 2021 AD03 Register(s) moved to registered inspection location Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL
10 Jun 2021 AD02 Register inspection address has been changed to Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL
25 Mar 2021 AP01 Appointment of Ms Geeta Nanda as a director on 24 March 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
11 Feb 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Feb 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Dec 2020 AA Group of companies' accounts made up to 30 June 2020
11 May 2020 CH01 Director's details changed for Mr Stephen Paul Smith on 7 May 2020
07 May 2020 CH01 Director's details changed for Mr Aubyn James Sugden Prower on 7 May 2020
07 May 2020 CH01 Director's details changed for Mr Roderick Macleod Macrae on 7 May 2020