Advanced company searchLink opens in new window

PR1 MANAGEMENT COMPANY LIMITED

Company number 04767108

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)
17 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Aug 2024 AP01 Appointment of Ms Lindsay Baxendale as a director on 15 July 2024
03 Jun 2024 CS01 Confirmation statement made on 16 May 2024 with updates
14 May 2024 AP01 Appointment of Mr Anthony John Southworth as a director on 30 April 2024
10 Apr 2024 AP01 Appointment of Mr James Batchelor as a director on 9 April 2024
07 Feb 2024 TM01 Termination of appointment of Timothy David Saul as a director on 23 August 2023
14 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 CH01 Director's details changed for Mr Phillip Harvey on 4 July 2023
04 Jul 2023 AP01 Appointment of Mr Phillip Harvey as a director on 4 July 2023
04 Jul 2023 AP01 Appointment of Mrs Patricia Denise Gardner as a director on 4 July 2023
26 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
09 Mar 2020 CH04 Secretary's details changed for Homestead Consultancy Services Limited on 9 March 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
22 Feb 2019 TM01 Termination of appointment of Sisan Margaret Wrathall as a director on 15 February 2019
20 Feb 2019 TM01 Termination of appointment of a director
22 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
19 Oct 2017 AD01 Registered office address changed from 50 Wood Street Lytham St Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017