- Company Overview for PR STUDENT PROPERTIES LIMITED (10034818)
- Filing history for PR STUDENT PROPERTIES LIMITED (10034818)
- People for PR STUDENT PROPERTIES LIMITED (10034818)
- Charges for PR STUDENT PROPERTIES LIMITED (10034818)
- More for PR STUDENT PROPERTIES LIMITED (10034818)
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) |
---|---|---|---|
29 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
12 Feb 2024 | CH01 | Director's details changed for Mr Gary Peter Rafferty on 31 October 2023 | |
12 Feb 2024 | PSC04 | Change of details for Mr Gary Peter Rafferty as a person with significant control on 31 October 2023 | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
15 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
20 Dec 2021 | AA01 | Previous accounting period extended from 30 March 2021 to 30 June 2021 | |
12 Mar 2021 | PSC04 | Change of details for Mr Gary Peter Rafferty as a person with significant control on 10 February 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
11 Mar 2021 | PSC04 | Change of details for Mr Gary Peter Rafferty as a person with significant control on 10 February 2021 | |
10 Mar 2021 | AA | Micro company accounts made up to 30 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
28 Nov 2019 | AA | Unaudited abridged accounts made up to 30 March 2019 | |
13 Mar 2019 | AA | Unaudited abridged accounts made up to 30 March 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from 13 Chandos Road South Manchester M21 0th United Kingdom to 71/73 Hoghton Street Southport Merseyside PR9 0PR on 11 December 2018 | |
11 Dec 2018 | CH01 | Director's details changed for Mr Gary Peter Rafferty on 28 November 2018 | |
04 Jul 2018 | MR04 | Satisfaction of charge 100348180001 in full | |
04 Jul 2018 | MR04 | Satisfaction of charge 100348180004 in full | |
04 Jul 2018 | MR04 | Satisfaction of charge 100348180003 in full | |
04 Jul 2018 | MR04 | Satisfaction of charge 100348180002 in full | |
10 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates |