Advanced company searchLink opens in new window

THE PRS REIT (HEXTHORPE PHASE A) LIMITED

Company number 12340014

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)
20 Sep 2024 CS01 Confirmation statement made on 20 September 2024 with updates
17 Jan 2024 AA Full accounts made up to 30 June 2023
21 Sep 2023 TM01 Termination of appointment of Malcolm Douglas Briselden as a director on 28 July 2023
21 Sep 2023 AP01 Appointment of Mrs Leanne Joyce Mcburney as a director on 31 July 2023
21 Sep 2023 AP01 Appointment of Mrs Pippa Margaret Coulson as a director on 31 July 2023
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
20 Sep 2023 PSC02 Notification of The Prs Reit (Lbg) Borrower Limited as a person with significant control on 8 September 2023
20 Sep 2023 PSC07 Cessation of The Prs Reit Holding Company Limited as a person with significant control on 8 September 2023
11 Sep 2023 MR01 Registration of charge 123400140001, created on 8 September 2023
04 Jan 2023 AA Accounts for a small company made up to 30 June 2022
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
22 Aug 2022 TM01 Termination of appointment of Matthew John Townson as a director on 10 June 2022
14 Jul 2022 CH01 Director's details changed for Mr Robert Matthew Sumner on 29 November 2021
06 Jan 2022 AA Full accounts made up to 30 June 2021
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with updates
06 Sep 2021 CH01 Director's details changed for Mrs Katy Louise Ramsey on 6 September 2021
30 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
12 Jan 2021 TM01 Termination of appointment of Graham Fleming Barnet as a director on 23 December 2020
30 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with updates
21 Apr 2020 AP01 Appointment of Mr Michael Scott Mcgill as a director on 30 March 2020
07 Apr 2020 AP01 Appointment of Mr Jason George Berry as a director on 17 March 2020
13 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2019 AA01 Current accounting period shortened from 30 November 2020 to 30 June 2020
29 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-29
  • GBP 100