Advanced company searchLink opens in new window

PRAH VIEW MANAGEMENT COMPANY LIMITED

Company number 10624893

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)
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
08 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
19 Jan 2022 AD01 Registered office address changed from 2 Prah View Chy an Dour Road Praa Sands Penzance Cornwall TR20 9SY England to National Property Buyers 153 York Road Hall Green Birmingham B28 8LF on 19 January 2022
28 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
23 Dec 2021 CH01 Director's details changed for Tracey Ann Cubbage on 23 December 2021
20 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with updates
20 Apr 2021 AD01 Registered office address changed from Apartment No 8 Prah View,Chy an Dour Road Praa Sands Penzance Cornwall TR20 9SY to 2 Prah View Chy an Dour Road Praa Sands Penzance Cornwall TR20 9SY on 20 April 2021
25 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
07 Sep 2020 AP01 Appointment of Mr Geoffrey Maurice Findlow as a director on 7 September 2020
07 Sep 2020 AP01 Appointment of Mr John Crarer as a director on 7 September 2020
07 Sep 2020 AP01 Appointment of Ms Julie Brown as a director on 7 September 2020
07 Sep 2020 AP01 Appointment of Mr Joseph Lawrence Steinman as a director on 7 September 2020
07 Sep 2020 AP01 Appointment of Mrs Hilary Jane Kettle as a director on 7 September 2020
07 Sep 2020 TM01 Termination of appointment of Simon Andrew Cubbage as a director on 7 September 2020
26 Aug 2020 PSC08 Notification of a person with significant control statement
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 14 August 2020
  • GBP 8
05 Aug 2020 AP01 Appointment of Mr Stephen John Williams as a director on 26 June 2020
05 Aug 2020 AP01 Appointment of Mr Philip Alan Shute as a director on 26 June 2020
28 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 8
22 Jul 2020 TM01 Termination of appointment of Matthew James Gordon as a director on 26 June 2020
22 Jul 2020 AD01 Registered office address changed from C/O M2 Developments (Cornwall) Limited Unit 6 Hellys Court Water-Ma-Trout Helston TR13 0EW United Kingdom to Apartment No 8 Prah View,Chy an Dour Road Praa Sands Penzance Cornwall TR20 9SY on 22 July 2020
22 Jul 2020 PSC07 Cessation of Matthew James Gordon as a person with significant control on 26 June 2020