Advanced company searchLink opens in new window

PRYN COURT RESIDENTS LTD

Company number 10995038

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 Dec 2023 AA Accounts for a dormant company made up to 31 October 2023
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
13 Jul 2023 AA Micro company accounts made up to 31 October 2022
16 May 2023 AP03 Appointment of Mr Donald Ian Gerrard as a secretary on 14 May 2023
16 May 2023 TM02 Termination of appointment of Remus Management Limited as a secretary on 14 May 2023
16 May 2023 PSC08 Notification of a person with significant control statement
16 May 2023 PSC07 Cessation of Josephine Anne Stones as a person with significant control on 14 May 2023
16 May 2023 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 22B Weston Park Road Plymouth PL3 4NU on 16 May 2023
18 Jan 2023 AP01 Appointment of Mrs Patricia Marie Waterford as a director on 9 January 2023
23 Nov 2022 TM01 Termination of appointment of Josephine Anne Stones as a director on 3 November 2022
12 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with updates
08 Aug 2022 AP04 Appointment of Remus Management Limited as a secretary on 8 August 2022
08 Aug 2022 TM02 Termination of appointment of Apex Property Management as a secretary on 31 July 2022
08 Aug 2022 AD01 Registered office address changed from Unit 17 Creykes Court Craigie Drive Unit 17 Creykes Court Plymouth PL1 3JB England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 8 August 2022
12 Jul 2022 AA Micro company accounts made up to 31 October 2021
06 Jul 2022 AP03 Appointment of Apex Property Management as a secretary on 6 July 2022
24 Mar 2022 AP01 Appointment of Miss Emily Summers as a director on 24 March 2022
13 Oct 2021 AP01 Appointment of Mr Malcolm John Cook as a director on 13 October 2021
03 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 October 2020
07 Jan 2021 CS01 Confirmation statement made on 3 October 2020 with updates
01 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
01 Oct 2020 AD01 Registered office address changed from Creykes Court Unit 10, Creykes Court 5 Craigie Drive Plymouth PL1 3JB United Kingdom to Unit 17 Creykes Court Craigie Drive Unit 17 Creykes Court Plymouth PL1 3JB on 1 October 2020
17 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
30 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018